Company NameInstinct Cee Limited
Company StatusDissolved
Company Number04818406
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMs Julia Gubina
Date of BirthApril 1977 (Born 47 years ago)
NationalityRussian
StatusClosed
Appointed04 October 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 27 March 2012)
RoleChief Executive Officer
Country of ResidenceRussia
Correspondence Address29,3,94 Michurinsky Avenue
Moscow
Russia
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCfo Bbdo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Director NameLars Allan Thomassen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed11 July 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressKongevejen 16
3460 Birkerod
Denmark
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2006(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 13 September 2006)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressSuite 8l
300 Newark Street
Hoboken
Nj 07030
United States
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMrs Elmira Vladimirovna Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed13 September 2006(3 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressOlympic Ave, Ap 10 , Flat 172
Moscow
Russian Federation
Director NameMrs Elmira Vladimirovna Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed13 September 2006(3 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressOlympic Ave, Ap 10 , Flat 172
Moscow
Russian Federation

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(6 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Ms Julia Gubina on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ms Julia Gubina on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Ms Julia Gubina on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 September 2009Accounts made up to 31 December 2008 (3 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 July 2009Auditor's resignation (3 pages)
17 July 2009Auditor's resignation (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 June 2009Section 519 (2 pages)
23 June 2009Section 519 (2 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 August 2008Director appointed ms julia gubina (1 page)
29 August 2008Appointment Terminated Director elmira stewart (1 page)
29 August 2008Appointment terminated director elmira stewart (1 page)
29 August 2008Director appointed ms julia gubina (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
12 February 2008Accounts made up to 31 December 2007 (3 pages)
12 February 2008Accounts made up to 31 December 2007 (3 pages)
15 January 2008Accounts made up to 31 December 2005 (3 pages)
15 January 2008Accounts made up to 31 December 2005 (3 pages)
15 January 2008Accounts made up to 31 December 2006 (3 pages)
15 January 2008Accounts made up to 31 December 2006 (3 pages)
14 January 2008Return made up to 02/07/07; full list of members (2 pages)
14 January 2008Return made up to 02/07/07; full list of members (2 pages)
14 August 2007Compulsory strike-off action has been discontinued (1 page)
14 August 2007Compulsory strike-off action has been discontinued (1 page)
10 August 2007Withdrawal of application for striking off (1 page)
10 August 2007Withdrawal of application for striking off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
11 April 2007Application for striking-off (1 page)
11 April 2007Application for striking-off (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
21 September 2006New director appointed (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (7 pages)
21 September 2006Director resigned (1 page)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 July 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
12 July 2005Return made up to 02/07/05; full list of members (6 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
18 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
10 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)