London
NW6 1DE
Director Name | Mr William Peter Jeffery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingham Road London NW6 1DE |
Secretary Name | Mr William Peter Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ingham Road London NW6 1DE |
Secretary Name | Robert Bruce Mackay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | 10 Constantine Road Hampstead London NW3 2NG |
Registered Address | 23-31 Great Titchfield Street London W1W 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 January 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
25 January 2013 | Bona Vacantia disclaimer (1 page) |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2012 | Application to strike the company off the register (3 pages) |
24 February 2012 | Application to strike the company off the register (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Melanie Jeffery on 2 June 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 September 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 January 2009 | Appointment terminated secretary robert mackay miller (1 page) |
13 January 2009 | Appointment Terminated Secretary robert mackay miller (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from moray house 23-31 great titchfield street london W1W 7PA (1 page) |
26 June 2008 | Director's change of particulars / will jeffery / 26/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from moray house 23-31 great titchfield street london W1W 7PA (1 page) |
26 June 2008 | Director's Change of Particulars / will jeffery / 26/06/2008 / Forename was: will, now: williiam; Middle Name/s was: , now: peter; HouseName/Number was: , now: 34; Street was: 34 ingham road, now: ingham road (1 page) |
26 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
4 September 2006 | Return made up to 02/06/06; full list of members (7 pages) |
4 September 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
9 March 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 74 newman street london W1T 3EL (1 page) |
9 March 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
14 June 2004 | Company name changed traffix media LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed traffix media LIMITED\certificate issued on 14/06/04 (2 pages) |
2 June 2004 | Incorporation (12 pages) |
2 June 2004 | Incorporation (12 pages) |