About

Registered Number: 06782023
Date of Incorporation: 05/01/2009 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: Crown House London Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ

 

Established in 2009, Brander Ltd are based in High Wycombe, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Knutton, Carmela, Greenberg, Joyce, Knutton, Carmela, Knutton, Paul Ian at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNUTTON, Carmela 05 January 2009 14 March 2009 1
KNUTTON, Paul Ian 05 January 2009 14 March 2009 1
Secretary Name Appointed Resigned Total Appointments
KNUTTON, Carmela 01 May 2011 - 1
GREENBERG, Joyce 14 March 2009 01 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 28 December 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 28 June 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 13 June 2014
AA01 - Change of accounting reference date 04 April 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 June 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP03 - Appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.