About

Registered Number: 05291552
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: Edelman House 1238 High Road, Whetstone, London, N20 0LH

 

Brand Advertising Merchandise Ltd was setup in 2004, it's status is listed as "Dissolved". This company does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ13 - N/A 05 July 2018
LIQ03 - N/A 04 May 2018
AD01 - Change of registered office address 05 May 2017
RESOLUTIONS - N/A 04 May 2017
LIQ01 - N/A 04 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 17 August 2010
AD01 - Change of registered office address 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 11 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
AA - Annual Accounts 13 September 2006
353 - Register of members 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
363a - Annual Return 08 December 2005
287 - Change in situation or address of Registered Office 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.