Company NameBrandfluent Limited
Company StatusDissolved
Company Number06944266
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Vijay Kumar Anand
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Ryan Horn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Cromwell Road
Ascot
Berkshire
SL5 9DG
Secretary NameMr Ryan Horn
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cromwell Road
Ascot
Berkshire
SL5 9DG
Director NameMiss Nicola Maciocia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2013)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 17 Willow Street
Willow Street
London
EC2A 4BH

Contact

Websitebrandfluent-digital.co.uk
Telephone020 31989963
Telephone regionLondon

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicola Maciocia
50.00%
Ordinary
1 at £1Vijay Anand
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,216
Current Liabilities£212,131

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
17 March 2015Liquidators' statement of receipts and payments to 27 February 2015 (18 pages)
17 March 2015Liquidators statement of receipts and payments to 27 February 2015 (18 pages)
18 March 2014Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England on 18 March 2014 (2 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Registered office address changed from 1St Floor 17 Willow Street Willow Street London EC2A 4BH England on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 1St Floor 17 Willow Street Willow Street London EC2A 4BH England on 4 January 2014 (1 page)
21 November 2013Termination of appointment of Nicola Maciocia as a director (1 page)
11 September 2013Director's details changed for Mr Vijay Anand on 1 September 2013 (2 pages)
11 September 2013Registered office address changed from 7 College Place Greenhithe Kent DA9 9GF on 11 September 2013 (1 page)
11 September 2013Director's details changed for Mr Vijay Anand on 1 September 2013 (2 pages)
7 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Director's details changed for Miss Nicola Maciocia on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Miss Nicola Maciocia on 5 September 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Appointment of Miss Nicola Maciocia as a director (2 pages)
27 July 2010Termination of appointment of Ryan Horn as a secretary (1 page)
27 July 2010Termination of appointment of Ryan Horn as a director (1 page)
27 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
27 July 2010Director's details changed for Vijay Anand on 25 June 2010 (2 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 June 2009Incorporation (14 pages)