Company NameBrand Bags Ltd
Company StatusDissolved
Company Number06436585
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBelinda Puaar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Gainsborough House
London
N13 4AP
Secretary NameJean Matthews
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Tolmers Road
Cuffley
Herts
EN6 4JY

Contact

Websitebrandbagsmedia.com
Telephone07 956366185
Telephone regionMobile

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Belinda Puaar
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,538
Cash£10,100
Current Liabilities£92,602

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 October 2017Unaudited abridged accounts made up to 31 January 2017 (14 pages)
21 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 January 2015Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
5 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 11 January 2011 (1 page)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Director's details changed for Belinda Puaar on 14 January 2010 (3 pages)
14 January 2010Registered office address changed from Grd. Floor, Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 14 January 2010 (1 page)
14 January 2010Director's details changed for Belinda Puaar on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 April 2009Registered office changed on 01/04/2009 from first floor 4 paddington street london W1U 5QE (1 page)
21 March 2009Return made up to 26/11/08; full list of members (3 pages)
26 November 2007Incorporation (15 pages)