About

Registered Number: 06212203
Date of Incorporation: 13/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: 169 New Hey Road, Huddersfield, HD3 4GD

 

Brand European Ltd was registered on 13 April 2007 and has its registered office in Huddersfield, it has a status of "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Jennifer Anne 01 February 2010 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TONGE, Parminder 13 April 2007 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 July 2014
DISS16(SOAS) - N/A 21 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 22 July 2011
DISS40 - Notice of striking-off action discontinued 25 May 2011
AR01 - Annual Return 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 23 January 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 14 April 2009
CERTNM - Change of name certificate 01 May 2008
363a - Annual Return 15 April 2008
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.