2nd Floor
London
W1D 5EU
Director Name | Jayne Ellison MacDonald |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 1 Overton Close Isleworth Middlesex TW7 4JW |
Director Name | Darren Rhys Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 22 Cleveland Road Barnes London SW13 0AB |
Secretary Name | Darren Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bushwood Road Kew Green Richmond Surrey TW9 3BQ |
Secretary Name | Emma Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 22 Cleveland Road Barnes London SW13 0AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2006) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Emma Holly Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,056 |
Gross Profit | £12,178 |
Net Worth | £3,425 |
Cash | £17,234 |
Current Liabilities | £14,130 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 May 2015 | Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages) |
22 May 2015 | Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages) |
11 February 2015 | Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Emma Holly Somerville on 17 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2014 | Company name changed online brand management LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed online brand management LIMITED\certificate issued on 07/01/14
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
10 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 17 April 2013 (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Emma Holly Somerville on 7 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
1 August 2008 | Appointment terminated secretary emma somerville (1 page) |
1 August 2008 | Appointment terminated secretary emma somerville (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
29 July 2008 | Return made up to 07/12/07; full list of members (3 pages) |
29 July 2008 | Return made up to 07/12/07; full list of members (3 pages) |
19 May 2008 | Director appointed emma holly somerville (2 pages) |
19 May 2008 | Director appointed emma holly somerville (2 pages) |
19 May 2008 | Appointment terminated director darren williams (1 page) |
19 May 2008 | Appointment terminated director darren williams (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members
|
18 December 2003 | Return made up to 13/12/03; full list of members
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 February 2003 | Return made up to 13/12/02; full list of members
|
7 February 2003 | Return made up to 13/12/02; full list of members
|
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 November 2001 | Registered 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 2001 | Registered 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 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
1 March 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
1 March 2001 | Secretary's particulars changed (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Incorporation (20 pages) |
13 December 1999 | Incorporation (20 pages) |