About

Registered Number: 03582361
Date of Incorporation: 17/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: CHRIS GODBOLT, 145 Singlewell Road, Gravesend, Kent, DA11 7QA

 

Having been setup in 1998, Brandwidth Ltd has its registered office in Gravesend, Kent, it's status at Companies House is "Dissolved". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Robert William 17 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COOMBS, Bethany Blakeney Jane 17 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.