Company NameBrand A Products Limited
Company StatusDissolved
Company Number06401197
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBhavani Thayananthan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address52 Laurel Way
Totteridge
London
N20 8HU
Secretary NameBhavani Thayananthan
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address52 Laurel Way
Totteridge
London
N20 8HU
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Salliah Ranjan
99.00%
Ordinary
1 at £1Abra Wholesale LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£87,096
Cash£100
Current Liabilities£87,196

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Director's details changed for Bavani Thayananthan on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Secretary's details changed for Bavani Thayananthan on 13 November 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Amended accounts made up to 31 October 2011 (4 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Registered office address changed from Unit 9P Kynoch Road Eley Estate London N18 3BD United Kingdom on 12 September 2011 (1 page)
16 August 2011Registered office address changed from Hunter House, 109 Snakes Lane West, Woodford Green Essex IG8 0DY on 16 August 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 August 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
15 August 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Director's details changed for Bavani Thayananthan on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Bavani Thayananthan on 2 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
13 November 2008Return made up to 17/10/08; full list of members (3 pages)
29 July 2008Secretary appointed bavani thayananthan (1 page)
29 July 2008Director appointed bavani thayananthan (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
17 October 2007Incorporation (8 pages)