Company NameOwnbrand Publishing Limited
Company StatusDissolved
Company Number05723556
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmayne
16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameNicholas Kenney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RolePublisher
Correspondence Address50 Chester Way
London
SE11 4UR
Director NameDr Elizabeth Anne Wilkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8a Saint Peters Street
London
N1 8JG
Secretary NameDr Elizabeth Anne Wilkinson
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8a Saint Peters Street
London
N1 8JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£34,863
Net Worth£2,063
Cash£91
Current Liabilities£312

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
1 May 2008Return made up to 27/02/08; full list of members (4 pages)
1 May 2008Return made up to 27/02/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 June 2007Return made up to 27/02/07; full list of members (7 pages)
21 June 2007Return made up to 27/02/07; full list of members (7 pages)
6 February 2007Ad 21/12/06--------- £ si [email protected]=170 £ ic 999/1169 (2 pages)
6 February 2007Ad 21/12/06--------- £ si [email protected]=170 £ ic 999/1169 (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
22 March 2006Ad 16/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 March 2006Ad 16/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
27 February 2006Incorporation (15 pages)
27 February 2006Incorporation (15 pages)