Brandon James Consulting Limited

DataGardener
dissolved

Brandon James Consulting Limited

07303485Private Limited With Share Capital

C/O Johnston Carmichael Office G, Birchin Court, London, EC3V9DU
Incorporated

02/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

71129

Risk

Company Overview

Registration, classification & business activity

Brandon James Consulting Limited (07303485) is a private limited with share capital incorporated on 02/07/2010 (15 years old) and registered in london, EC3V9DU. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Incorporated 02/07/2010
EC3V9DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-09-2018
Resolution
Category:Resolution
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Incorporation Company
Category:Incorporation
Date:02-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date16/04/2018
Latest Accounts31/07/2017

Trading Addresses

Wesley Offices 74 Silver Street, Nailsea, Bristol, Avon, BS482DS
C/O Johnston Carmichael Office G, Birchin Court, London, Ec3V 9Du, EC3V9DURegistered

Contact

C/O Johnston Carmichael Office G, Birchin Court, London, EC3V9DU