About

Registered Number: 05813192
Date of Incorporation: 11/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: C/O Ewc Accountants, 11 Portland Street, Southampton, SO14 7EB,

 

Based in Southampton, Brandspring Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVER, Simon William 04 September 2007 - 1
GOTT, Anthony David 01 January 2008 01 August 2010 1
GREGG, Jason Lewis 01 January 2008 24 April 2020 1
ROGERS BEETLESTONE, Frederick 01 January 2008 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SPALDING, Charlotte 04 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
PSC07 - N/A 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
AD01 - Change of registered office address 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
PSC07 - N/A 24 April 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 11 July 2016
AR01 - Annual Return 02 June 2016
CH03 - Change of particulars for secretary 14 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 February 2015
CH03 - Change of particulars for secretary 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 May 2011
SH01 - Return of Allotment of shares 10 March 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 01 December 2010
SH01 - Return of Allotment of shares 11 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 18 July 2007
MEM/ARTS - N/A 14 June 2006
CERTNM - Change of name certificate 07 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.