Brand Choice Holdings Limited

General information

Name:

Brand Choice Holdings Ltd

Office Address:

C/o Frp Advisory Llp 4th Floor Abbey House M2 4AB Manchester

Number: 05876666

Incorporation date: 2006-07-14

Dissolution date: 2020-02-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05876666 18 years ago, Brand Choice Holdings Limited had been a private limited company until 2020-02-08 - the day it was dissolved. The last known office address was C/o Frp Advisory Llp, 4th Floor Abbey House Manchester. The firm was known under the name Brand New (335) until 2007-08-30 when the business name got changed.

This business was directed by 1 managing director: Maurice C., who was appointed in August 2007.

Executives who controlled the firm include: Geraldine C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maurice C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Brand Choice Holdings Limited 2007-08-30
  • Brand New Co (335) Limited 2006-07-14

Financial data based on annual reports

Company staff

Geraldine C.

Role: Secretary

Appointed: 03 August 2007

Latest update: 28 November 2023

Maurice C.

Role: Director

Appointed: 03 August 2007

Latest update: 28 November 2023

People with significant control

Geraldine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 02 September 2019
Confirmation statement last made up date 19 August 2018
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode