Company NameBrand Designs Ltd
Company StatusDissolved
Company Number06403802
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sally Joanne Perry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Secretary NameMrs Claire Louise Redwood
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address3 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

2 at £1Sally Joanne Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£20,338
Cash£23,935
Current Liabilities£10,750

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
25 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Mrs Claire Louise Redwood on 15 October 2009 (1 page)
11 November 2009Director's details changed for Sally Joanne Perry on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 19/10/08; full list of members (3 pages)
20 June 2008Director's change of particulars / sally perry / 20/06/2008 (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 35 langton road west molesey surrey KT8 2HX (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 October 2007New director appointed (1 page)
19 October 2007Incorporation (12 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (1 page)