Company NameAltitude Marketing Consultancy Limited
Company StatusDissolved
Company Number04567398
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark Joules
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (closed 26 November 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Church Walk
Weybridge
Surrey
KT13 8LW
Secretary NameDavid Alan Joules
NationalityBritish
StatusClosed
Appointed19 March 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address19 Highview
Sompting
Lancing
West Sussex
BN15 0QW
Director NameClaire Letitia Joules
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 26 November 2013)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Church Walk
Weybridge
Surrey
KT13 8LW
Secretary NameBarbara Caroline Stephens
NationalityBritish
StatusResigned
Appointed29 October 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2004)
RoleSales & Marketing
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Joules
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,400
Cash£1,218
Current Liabilities£26,133

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
9 December 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 100
(5 pages)
9 December 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 100
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Director's details changed for Mark Joules on 18 October 2009 (2 pages)
15 January 2010Director's details changed for Claire Letitia Joules on 18 October 2009 (2 pages)
15 January 2010Director's details changed for Claire Letitia Joules on 18 October 2009 (2 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mark Joules on 18 October 2009 (2 pages)
29 August 2009Director's change of particulars / claire joules / 01/06/2009 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Director's change of particulars / mark joules / 01/06/2009 (1 page)
29 August 2009Director's Change of Particulars / mark joules / 01/06/2009 / HouseName/Number was: , now: the lodge; Street was: 3 thames street, now: church walk; Post Code was: KT13 8JG, now: KT13 8LW (1 page)
29 August 2009Director's Change of Particulars / claire joules / 01/06/2009 / HouseName/Number was: 3, now: the lodge; Street was: thames street, now: church walk; Post Code was: KT13 8JG, now: KT13 8LW (1 page)
26 February 2009Director appointed claire letitia joules (2 pages)
26 February 2009Director appointed claire letitia joules (2 pages)
19 December 2008Return made up to 18/10/08; full list of members (3 pages)
19 December 2008Return made up to 18/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2005Return made up to 18/10/05; full list of members (2 pages)
6 December 2005Return made up to 18/10/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 31 ashley park rd walton-on-thames surrey KT12 1JP (1 page)
6 December 2005Registered office changed on 06/12/05 from: 31 ashley park rd walton-on-thames surrey KT12 1JP (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2004Return made up to 18/10/04; full list of members (6 pages)
1 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
23 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
30 October 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
18 October 2002Incorporation (9 pages)
18 October 2002Incorporation (9 pages)