Ag. Brands Ltd.

General information

Name:

Ag. Brands Limited.

Office Address:

Ocean House Bentley Way New Barnet EN5 5FP Barnet

Number: 07371356

Incorporation date: 2010-09-09

Dissolution date: 2018-02-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07371356 fifteen years ago, Ag. Brands Ltd. had been a private limited company until 2018-02-27 - the time it was officially closed. The official office address was Ocean House Bentley Way, New Barnet Barnet. It has been on the market under three previous names. The company's very first name, Hs 517, was switched on 2011-01-13 to Ag. Couture. The current name, used since 2011, is Ag. Brands Ltd..

The officers were as follow: Anna H. arranged to perform management duties on 2011-04-27 and George H. arranged to perform management duties fourteen years ago.

Executives who had control over the firm were as follows: Anna H. owned 1/2 or less of company shares. George H. owned 1/2 or less of company shares.

  • Previous company's names
  • Ag. Brands Ltd. 2011-03-18
  • Ag. Couture Limited 2011-01-13
  • Hs 517 Limited 2010-09-09

Financial data based on annual reports

Company staff

Anna H.

Role: Director

Appointed: 27 April 2011

Latest update: 31 May 2025

George H.

Role: Director

Appointed: 27 April 2011

Latest update: 31 May 2025

People with significant control

Anna H.
Notified on 1 December 2016
Nature of control:
right to manage directors
1/2 or less of shares
George H.
Notified on 1 December 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2016
Annual Accounts 30 September 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 September 2012
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 23 April 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2nd Floor 39 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Accountant/Auditor,
2015

Name:

Rax Accountancy Limited

Address:

Chartered Certified Accountants 8 Vernon Drive Marple

Post code:

SK6 6JH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies