Company NameCM&D Strategy And Creative Ltd
Company StatusDissolved
Company Number03892697
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameOnline Brand Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEmma Holly Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJayne Ellison MacDonald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address1 Overton Close
Isleworth
Middlesex
TW7 4JW
Director NameDarren Rhys Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleMarketing Director
Correspondence Address22 Cleveland Road
Barnes
London
SW13 0AB
Secretary NameDarren Rhys Williams
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Bushwood Road
Kew Green
Richmond
Surrey
TW9 3BQ
Secretary NameEmma Somerville
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address22 Cleveland Road
Barnes
London
SW13 0AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2006)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Emma Holly Williams
100.00%
Ordinary

Financials

Year2014
Turnover£18,056
Gross Profit£12,178
Net Worth£3,425
Cash£17,234
Current Liabilities£14,130

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 May 2015Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages)
22 May 2015Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages)
11 February 2015Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages)
11 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
11 February 2015Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages)
11 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
7 January 2014Company name changed online brand management LIMITED\certificate issued on 07/01/14
  • CONNOT ‐
(3 pages)
7 January 2014Company name changed online brand management LIMITED\certificate issued on 07/01/14
  • CONNOT ‐
(3 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
10 December 2013Change of name notice (2 pages)
10 December 2013Change of name notice (2 pages)
10 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
10 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
24 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page)
17 April 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages)
13 January 2010Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages)
13 January 2010Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 March 2009Return made up to 07/12/08; full list of members (3 pages)
23 March 2009Return made up to 07/12/08; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
21 March 2009Registered office changed on 21/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
23 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
1 August 2008Appointment terminated secretary emma somerville (1 page)
1 August 2008Appointment terminated secretary emma somerville (1 page)
29 July 2008Registered office changed on 29/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
29 July 2008Registered office changed on 29/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
29 July 2008Return made up to 07/12/07; full list of members (3 pages)
29 July 2008Return made up to 07/12/07; full list of members (3 pages)
19 May 2008Director appointed emma holly somerville (2 pages)
19 May 2008Director appointed emma holly somerville (2 pages)
19 May 2008Appointment terminated director darren williams (1 page)
19 May 2008Appointment terminated director darren williams (1 page)
4 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
14 December 2006Return made up to 07/12/06; full list of members (2 pages)
14 December 2006Return made up to 07/12/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 13/12/05; full list of members (2 pages)
14 February 2006Return made up to 13/12/05; full list of members (2 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 January 2005Return made up to 13/12/04; full list of members (6 pages)
4 January 2005Return made up to 13/12/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 February 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 13/12/01; full list of members (6 pages)
13 February 2002Return made up to 13/12/01; full list of members (6 pages)
28 November 2001Registered office changed on 28/11/01 from: c/o w s secretarial services 145-157 saint john street london EC1V 4PY (1 page)
28 November 2001Registered office changed on 28/11/01 from: c/o w s secretarial services 145-157 saint john street london EC1V 4PY (1 page)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 13/12/00; full list of members (5 pages)
1 March 2001Secretary's particulars changed (1 page)
1 March 2001Return made up to 13/12/00; full list of members (5 pages)
1 March 2001Secretary's particulars changed (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
13 December 1999Incorporation (20 pages)
13 December 1999Incorporation (20 pages)