Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Brand Distillery Ltd
The Brand Distillery Ltd is a dissolved company incorporated on 18 June 2002 with the registered office located in . The Brand Distillery Ltd was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 April 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04464075
Private limited company
Age
23 years
Incorporated
18 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Brand Distillery Ltd
Contact
Address
Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG1 0DY
Same address for the past
11 years
Companies in
Telephone
Unreported
Email
Available in Endole App
Website
Uluvka.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Sudhir Vrajlal Dewji
Director • Finance Director • British • Lives in England • Born in Jun 1957
Nicholas Yvone Kirkpatrick
Director • Brand Developer • British • Lives in UK • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
U'Luvka Ltd
Mr Sudhir Vrajlal Dewji is a mutual person.
Active
Lohana Charitable Foundation Ltd
Mr Sudhir Vrajlal Dewji is a mutual person.
Active
Uluvka(London) Limited
Mr Sudhir Vrajlal Dewji is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£64.35K
Decreased by £249.86K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£863.35K
Decreased by £164.34K (-16%)
Total Liabilities
-£1.47M
Decreased by £284.11K (-16%)
Net Assets
-£611.37K
Increased by £119.77K (-16%)
Debt Ratio (%)
171%
Decreased by 0.33% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Apr 2015
Registered Address Changed
11 Years Ago on 14 Nov 2013
Declaration of Solvency
11 Years Ago on 13 Nov 2013
Voluntary Liquidator Appointed
11 Years Ago on 13 Nov 2013
Compulsory Gazette Notice
11 Years Ago on 22 Oct 2013
Small Accounts Submitted
12 Years Ago on 31 Jan 2013
William Aldwin Sandy Soames Resigned
12 Years Ago on 5 Dec 2012
Andrew Smith Resigned
12 Years Ago on 29 Sep 2012
Peter Moeller Jensen Resigned
13 Years Ago on 9 Sep 2012
Registered Address Changed
13 Years Ago on 29 Aug 2012
Get Alerts
Get Credit Report
Discover The Brand Distillery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Apr 2015
Return of final meeting in a members' voluntary winding up
Submitted on 23 Jan 2015
Registered office address changed from 3a Berghem Mews, Blythe Road London W14 0HN England on 14 November 2013
Submitted on 14 Nov 2013
Appointment of a voluntary liquidator
Submitted on 13 Nov 2013
Declaration of solvency
Submitted on 13 Nov 2013
Resolutions
Submitted on 13 Nov 2013
First Gazette notice for compulsory strike-off
Submitted on 22 Oct 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 31 Jan 2013
Termination of appointment of William Aldwin Sandy Soames as a director on 5 December 2012
Submitted on 5 Dec 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Submitted on 23 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs