About

Registered Number: 04876247
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 18 Fairwater Crescent, Alcester, Warcks, B49 6QX

 

Based in Warcks, Brandovation Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Pfister, Gavin Cecil, Bradley, Geoffrey Leslie, Hendrikz, Rory Derek are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFISTER, Gavin Cecil 22 August 2003 - 1
BRADLEY, Geoffrey Leslie 22 August 2003 30 November 2005 1
HENDRIKZ, Rory Derek 22 August 2003 20 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
CS01 - N/A 11 February 2019
CS01 - N/A 10 February 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 February 2010
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.