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
Brand Bourne Ltd
Brand Bourne Ltd is a dissolved company incorporated on 24 December 2019 with the registered office located in London, Greater London. Brand Bourne Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 February 2023
(2 years 7 months ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12377771
Private limited company
Age
5 years
Incorporated
24 December 2019
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 Brand Bourne Ltd
Contact
Address
3 Grinstead Road
London
SE8 5BH
Address changed on
24 Aug 2022
(3 years ago)
Previous address was
85 Tanfield Avenue London NW2 7SB England
Companies in SE8 5BH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Mr Steve Grange
Director • PSC • British • Lives in England • Born in Dec 1968
Mrs Ha Vinh Grant
PSC • British • Lives in England • Born in Feb 1979
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Dec 2020
For period
30 Dec
⟶
30 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 7 Months Ago on 7 Feb 2023
Ha Vinh Grant Resigned
2 Years 10 Months Ago on 3 Nov 2022
Steve Grange (PSC) Appointed
2 Years 10 Months Ago on 3 Nov 2022
Mr Steve Grange Appointed
2 Years 10 Months Ago on 3 Nov 2022
Haisam Ahmed Assem Mahmoud Soliman Resigned
2 Years 10 Months Ago on 27 Oct 2022
Ha Vinh Grant (PSC) Appointed
2 Years 10 Months Ago on 27 Oct 2022
Mrs Ha Vinh Grant Appointed
2 Years 10 Months Ago on 27 Oct 2022
Haisam Ahmed Assem Mahmoud Soliman (PSC) Resigned
2 Years 10 Months Ago on 27 Oct 2022
Registered Address Changed
3 Years Ago on 24 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Get Alerts
Get Credit Report
Discover Brand Bourne 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 7 Feb 2023
Appointment of Mr Steve Grange as a director on 3 November 2022
Submitted on 5 Nov 2022
Notification of Steve Grange as a person with significant control on 3 November 2022
Submitted on 5 Nov 2022
Termination of appointment of Ha Vinh Grant as a director on 3 November 2022
Submitted on 5 Nov 2022
Cessation of Haisam Ahmed Assem Mahmoud Soliman as a person with significant control on 27 October 2022
Submitted on 29 Oct 2022
Appointment of Mrs Ha Vinh Grant as a director on 27 October 2022
Submitted on 29 Oct 2022
Notification of Ha Vinh Grant as a person with significant control on 27 October 2022
Submitted on 29 Oct 2022
Termination of appointment of Haisam Ahmed Assem Mahmoud Soliman as a director on 27 October 2022
Submitted on 29 Oct 2022
Registered office address changed from 85 Tanfield Avenue London NW2 7SB England to 3 Grinstead Road London SE8 5BH on 24 August 2022
Submitted on 24 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs