Company NameTraffic Broker Limited
Company StatusDissolved
Company Number05340850
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesLatestoffers.com Ltd and Forward Internet Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2010(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMrs Louise Bernadette Bale
StatusClosed
Appointed12 February 2016(11 years after company formation)
Appointment Duration1 year, 1 month (closed 28 March 2017)
RoleCompany Director
Correspondence Address44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameFay Dawson
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address46a Bartholomew Road
Kentish Town
London
NW5 2AJ
Secretary NameJane-Marie Warwick
NationalityBritish
StatusResigned
Appointed16 August 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameAnthony John Price
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address44 -45 Great Marlborough Street
London
W1F 7JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetrafficbroker.co.uk
Email address[email protected]
Telephone020 71211199
Telephone regionLondon

Location

Registered Address44-45 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Hutchinson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
13 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
12 February 2016Termination of appointment of Anthony John Price as a secretary on 12 February 2016 (1 page)
12 February 2016Appointment of Mrs Louise Bernadette Bale as a secretary on 12 February 2016 (2 pages)
12 February 2016Appointment of Mrs Louise Bernadette Bale as a secretary on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to C/O First Floor 44-45 Great Marlborough Street London W1F 7JL on 12 February 2016 (1 page)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to C/O First Floor 44-45 Great Marlborough Street London W1F 7JL on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Anthony John Price as a secretary on 12 February 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages)
28 August 2014Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages)
28 August 2014Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
17 February 2014Annual return made up to 24 January 2014
Statement of capital on 2014-02-17
  • GBP 1
(15 pages)
17 February 2014Annual return made up to 24 January 2014
Statement of capital on 2014-02-17
  • GBP 1
(15 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 24 January 2013 (15 pages)
12 February 2013Annual return made up to 24 January 2013 (15 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
23 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 21 February 2010 (14 pages)
8 September 2010Annual return made up to 21 February 2010 (14 pages)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 August 2010Appointment of Mr Robert John Murphy as a director (3 pages)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 August 2010Appointment of Mr Robert John Murphy as a director (3 pages)
20 August 2010Termination of appointment of Fay Dawson as a secretary (2 pages)
20 August 2010Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Fay Dawson as a secretary (2 pages)
20 August 2010Appointment of Jane-Marie Warwick as a secretary (3 pages)
20 August 2010Appointment of Jane-Marie Warwick as a secretary (3 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Company name changed forward internet group LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed forward internet group LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
(2 pages)
14 September 2009Registered office changed on 14/09/2009 from, 1 conduit street, london, W1S 2XA (1 page)
14 September 2009Registered office changed on 14/09/2009 from, 1 conduit street, london, W1S 2XA (1 page)
8 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
8 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 March 2008Company name changed latestoffers.com LTD\certificate issued on 10/03/08 (4 pages)
10 March 2008Company name changed latestoffers.com LTD\certificate issued on 10/03/08 (4 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 24/01/07; full list of members (5 pages)
19 February 2007Return made up to 24/01/07; full list of members (5 pages)
9 August 2006Return made up to 24/01/06; full list of members (6 pages)
9 August 2006Return made up to 24/01/06; full list of members (6 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 south parade, summertown, oxford, OX2 7JL (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 south parade, summertown, oxford, OX2 7JL (1 page)
24 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
24 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
24 January 2005Incorporation (17 pages)
24 January 2005Incorporation (17 pages)