About

Registered Number: 06932406
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Having been setup in 2009, Brandstrike Ltd have registered office in Waterdale, Doncaster, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROKER, Damian Gerald 12 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CROKER, Damian 16 March 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2019
LIQ02 - N/A 20 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 March 2017
DISS40 - Notice of striking-off action discontinued 09 July 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 July 2016
CH03 - Change of particulars for secretary 07 July 2016
CH01 - Change of particulars for director 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
AR01 - Annual Return 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 16 April 2015
AP03 - Appointment of secretary 09 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA - Annual Accounts 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
DISS40 - Notice of striking-off action discontinued 06 November 2010
AR01 - Annual Return 03 November 2010
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.