Company NameCarly Jefferys Marketing Limited
Company StatusDissolved
Company Number04917645
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarly Jefferys
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed03 October 2003(2 days after company formation)
Appointment Duration3 years, 7 months (closed 08 May 2007)
RoleBrand Manager
Correspondence Address126 Graham Road
Wimbledon
London
SW19 3SJ
Secretary NameBen McMillan
NationalityAustralian
StatusClosed
Appointed03 October 2003(2 days after company formation)
Appointment Duration3 years, 7 months (closed 08 May 2007)
RoleBanker
Correspondence AddressFlat 3 23 Maresfield Gardens
London
NW3 5SD
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF

Location

Registered AddressFlat 3
23 Maresfield Gardens
London
NW3 5SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47
Cash£10,411
Current Liabilities£10,458

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2006Director's particulars changed (1 page)
7 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 March 2005Registered office changed on 10/03/05 from: 25E belsize park gardens belsize park london NW3 4JH (1 page)
6 October 2004Return made up to 01/10/04; full list of members (6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 1ST floor 43 london wall london EC2M 5TF (1 page)