Brentford
London
Middlesex
TW8 0NX
Director Name | Sarah Sage |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Package Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Road Brentford London Middlesex TW8 0NX |
Registered Address | 2 New Road Brentford London Middlesex TW8 0NX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
100 at £1 | Rob Compton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £1,006 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Termination of appointment of Sarah Sage as a director (1 page) |
18 October 2010 | Appointment of Mr Robert Gordon Compton as a director (2 pages) |
18 October 2010 | Appointment of Mr Robert Gordon Compton as a director (2 pages) |
18 October 2010 | Termination of appointment of Sarah Sage as a director (1 page) |
16 September 2010 | Company name changed s s brand design LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed s s brand design LIMITED\certificate issued on 16/09/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Sarah Sage on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Sarah Sage on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Sarah Sage on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Incorporation (14 pages) |
5 March 2009 | Incorporation (14 pages) |