ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

American Brand Names Limited

American Brand Names Limited is a dissolved company incorporated on 25 April 2015 with the registered office located in Southampton, Hampshire. American Brand Names Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 13 June 2017 (8 years ago)
Was 2 years 1 month old at the time of dissolution
Via compulsory strike-off
Company No
09561108
Private limited company
Age
10 years
Incorporated 25 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
44 Northam Road
Southampton
SO14 0PA
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Director • Kenyan • Lives in England • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Riaa General Trading Limited
Ashraf Ebrahim Sumra is a mutual person.
Active
The Twin Isles Kitchen Ltd
Ashraf Ebrahim Sumra is a mutual person.
Active
Escooter Sparesrus Limited
Ashraf Ebrahim Sumra is a mutual person.
Dissolved
Financials
American Brand Names Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
8 Years Ago on 13 Jun 2017
Compulsory Gazette Notice
8 Years Ago on 28 Mar 2017
Confirmation Submitted
9 Years Ago on 29 Jun 2016
Registered Address Changed
9 Years Ago on 6 Oct 2015
Mr Ashraf Ebrahim Sumra Appointed
10 Years Ago on 26 Apr 2015
Kishor Vaghela Resigned
10 Years Ago on 26 Apr 2015
Mr Ashraf Ebrahim Sumra Details Changed
10 Years Ago on 26 Apr 2015
Incorporated
10 Years Ago on 25 Apr 2015
Get Credit Report
Discover American Brand Names Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Jun 2017
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2017
Annual return made up to 25 April 2016 with full list of shareholders
Submitted on 29 Jun 2016
Director's details changed for Mr Ashraf Ebrahim Sumra on 26 April 2015
Submitted on 6 Oct 2015
Termination of appointment of Kishor Vaghela as a director on 26 April 2015
Submitted on 6 Oct 2015
Appointment of Mr Ashraf Ebrahim Sumra as a director on 26 April 2015
Submitted on 6 Oct 2015
Registered office address changed from 12 Joiner Mews Southampton Hampshire SO19 9SR United Kingdom to 44 Northam Road Southampton SO14 0PA on 6 October 2015
Submitted on 6 Oct 2015
Incorporation
Submitted on 25 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year