London
W1F 7JL
Secretary Name | Mrs Louise Bernadette Bale |
---|---|
Status | Closed |
Appointed | 12 February 2016(11 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Online Marketing |
Country of Residence | England |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Fay Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46a Bartholomew Road Kentish Town London NW5 2AJ |
Secretary Name | Jane-Marie Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 44 -45 Great Marlborough Street London W1F 7JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | trafficbroker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71211199 |
Telephone region | London |
Registered Address | 44-45 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Neil Hutchinson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
12 February 2016 | Termination of appointment of Anthony John Price as a secretary on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Mrs Louise Bernadette Bale as a secretary on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Louise Bernadette Bale as a secretary on 12 February 2016 (2 pages) |
12 February 2016 | Registered 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 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered 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 2016 | Termination of appointment of Anthony John Price as a secretary on 12 February 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 24 January 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 Statement of capital on 2014-02-17
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 24 January 2013 (15 pages) |
12 February 2013 | Annual return made up to 24 January 2013 (15 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 21 February 2010 (14 pages) |
8 September 2010 | Annual return made up to 21 February 2010 (14 pages) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
23 August 2010 | Appointment of Mr Robert John Murphy as a director (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
23 August 2010 | Appointment of Mr Robert John Murphy as a director (3 pages) |
20 August 2010 | Termination of appointment of Fay Dawson as a secretary (2 pages) |
20 August 2010 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Fay Dawson as a secretary (2 pages) |
20 August 2010 | Appointment of Jane-Marie Warwick as a secretary (3 pages) |
20 August 2010 | Appointment of Jane-Marie Warwick as a secretary (3 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Company name changed forward internet group LIMITED\certificate issued on 15/02/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Company name changed forward internet group LIMITED\certificate issued on 15/02/10
|
14 September 2009 | Registered office changed on 14/09/2009 from, 1 conduit street, london, W1S 2XA (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from, 1 conduit street, london, W1S 2XA (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 March 2008 | Company name changed latestoffers.com LTD\certificate issued on 10/03/08 (4 pages) |
10 March 2008 | Company name changed latestoffers.com LTD\certificate issued on 10/03/08 (4 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
9 August 2006 | Return made up to 24/01/06; full list of members (6 pages) |
9 August 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 south parade, summertown, oxford, OX2 7JL (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 south parade, summertown, oxford, OX2 7JL (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Incorporation (17 pages) |
24 January 2005 | Incorporation (17 pages) |