Company NameBranded Products Ltd
DirectorEdwin Charles Bowcott
Company StatusDissolved
Company Number03951579
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NameDomain Cards Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Edwin Charles Bowcott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVilla Rosemary
Hesketh Road
Torquay
Devon
TQ1 2LN
Secretary NameJoanne Savory
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleAccounts
Correspondence Address15 Spreadbury Close
Harborne
Birmingham
B17 8TQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£51,597
Cash£79
Current Liabilities£34,507

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2005Statement of affairs (7 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 1 stock buildings providence street cradley heath west midlands B64 5DR (1 page)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page)
8 July 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
27 January 2004Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2004Registered office changed on 24/01/04 from: stock house houghton street oldbury west midlands B69 2BB (1 page)
9 January 2004Auditor's resignation (1 page)
5 January 2004Full accounts made up to 28 February 2003 (15 pages)
11 October 2002Full accounts made up to 28 February 2002 (14 pages)
14 March 2002Return made up to 20/03/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
10 April 2001Return made up to 20/03/01; full list of members (6 pages)
26 February 2001Company name changed domain cards LTD\certificate issued on 26/02/01 (2 pages)
13 October 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1ST floor, 14-18 city road cardiff south glamorgan CF24 3DL (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
31 March 2000Company name changed uk domain cards LIMITED\certificate issued on 03/04/00 (3 pages)
20 March 2000Incorporation (15 pages)