Company NameBrandedcars.com Limited
Company StatusDissolved
Company Number07964753
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(4 years, 8 months after company formation)
Appointment Duration5 months (closed 28 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Charles David Andrew Grassie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressA32 The Water Club Beach Road
Granger Bay
8005
Director NameMrs Petra Maria Grassie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressA32 The Water Club Beach Road
Granger Bay
8005
Director NameMs Jasmin Angelique Keick
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Grafton Square
London
SW4 0DU
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Charles David Andrew Grassie
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
31 October 2016Appointment of Mr Adrian Mark Williamson as a director on 28 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 October 2016Termination of appointment of Charles David Andrew Grassie as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Petra Maria Grassie as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Jasmin Angelique Keick as a director on 31 October 2016 (1 page)
14 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(5 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(5 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 500
(5 pages)
14 February 2014Registered office address changed from G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
17 July 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 July 2012 (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)