Brand Partners International Limited
Private Limited Company
Brand Partners International Limited
Bkb York House
Empire Way Wembley
Middlesex
HA9 0QL
Company Name | Brand Partners International Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 04280092 |
---|
Incorporation Date | 3 September 2001 |
---|
Dissolution Date | 12 October 2004 (active for 3 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Speed 8926 Limited |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | 3 September 2003 (20 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Bkb York House Empire Way Wembley Middlesex HA9 0QL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brent Central |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 3 September 2003 (20 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
12 October 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 June 2004 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 May 2004 | Application for striking-off | 1 page |
---|
24 February 2004 | Total exemption full accounts made up to 30 September 2003 | 9 pages |
---|
16 September 2003 | Return made up to 03/09/03; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—