Company NameMarketing And Branding Ltd
DirectorAbdulrazzaq Ahmed Saeed Al-Maeedh
Company StatusActive
Company Number07738764
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Previous NamesDreamz Beauty&Healthcare Ltd and Absolute Brands Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Director

Director NameMr Abdulrazzaq Ahmed Saeed Al-Maeedh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Waldegrave Road
London
W5 3HT

Location

Registered Address18b Waldegrave Road
Ealing
W5 3HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abdulrazzaq Al-maeedh
100.00%
Ordinary

Financials

Year2014
Net Worth£830
Cash£5,687
Current Liabilities£42,082

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 25 July 2020 with updates (4 pages)
27 February 2021Cessation of Ghazi Abdullah Alharbi as a person with significant control on 3 February 2021 (1 page)
27 February 2021Notification of Abdulrazzaq Ahmed Saeed Al-Maeedh as a person with significant control on 15 February 2021 (2 pages)
27 February 2021Cessation of Abdulwid Mishal as a person with significant control on 3 February 2021 (1 page)
9 February 2021Director's details changed for Mr Abdul Al-Maeedh on 22 January 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
(3 pages)
26 June 2020Notification of Abdulwid Mishal as a person with significant control on 7 March 2018 (2 pages)
28 April 2020Withdraw the company strike off application (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
18 April 2020Application to strike the company off the register (1 page)
10 February 2020Registered office address changed from 513 High Road High Road First Floor Wembley HA0 2DH England to Redan 27 Redan Place London W2 4SA on 10 February 2020 (1 page)
10 February 2020Registered office address changed from Redan 27 Redan Place London W2 4SA England to 27 Redan Place London W2 4SA on 10 February 2020 (1 page)
22 January 2020Director's details changed for Mr Abdulrazzaq Al-Maeedh on 1 December 2016 (2 pages)
22 January 2020Withdraw the company strike off application (1 page)
16 January 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Registered office address changed from 18 Waldegrave Road London W5 3HT to 513 High Road High Road First Floor Wembley HA0 2DH on 3 June 2019 (1 page)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Company name changed dreamz beauty&healthcare LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Company name changed dreamz beauty&healthcare LTD\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
12 August 2011Incorporation (24 pages)
12 August 2011Incorporation (24 pages)