About

Registered Number: 05319259
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR CENTRAL LLP, 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Founded in 2004, Brand Partners Europe Ltd are based in Brighton. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRAWBRIDGE, Linda 22 December 2004 25 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2014
4.40 - N/A 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2013
LIQ MISC OC - N/A 05 December 2013
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 07 September 2012
2.24B - N/A 28 July 2011
2.34B - N/A 20 July 2011
2.24B - N/A 01 March 2011
2.23B - N/A 25 October 2010
2.17B - N/A 29 September 2010
AD01 - Change of registered office address 16 August 2010
2.12B - N/A 10 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AAMD - Amended Accounts 04 August 2009
MEM/ARTS - N/A 25 July 2009
CERTNM - Change of name certificate 18 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
AA - Annual Accounts 26 October 2006
395 - Particulars of a mortgage or charge 23 May 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 17 March 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2006 Outstanding

N/A

Floating charge 16 March 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.