Company NameSend Marketing Solutions Limited
Company StatusDissolved
Company Number05353100
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date27 March 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Martin Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Grove
Little Aston
West Midlands
Director NameMr Guy Anthony Chatburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistlethwaite
Fair Oak Eccleshall
Stafford
Staffordshire
ST21 6NT
Secretary NameMrs Helen Mary Brown
StatusClosed
Appointed31 August 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2014)
RoleCompany Director
Correspondence Address7-8 Conduit Street
London
W1S 2XF
Secretary NameMr Robin Dudfield
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Pear Tree Drive
Great Barr
Birmingham
West Midlands
B43 6HR
Secretary NameMr Andrew Martin Wilson
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 15 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Grove
Little Aston
West Midlands
Secretary NameMr Martin John Watson
NationalityBritish
StatusResigned
Appointed15 July 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Lichfield Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4DJ
Director NameMr Martin John Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address415 Lichfield Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4DJ

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

850 at £1Waa LTD
85.00%
Ordinary A
150 at £1Guy Chatburn
15.00%
Ordinary B

Financials

Year2014
Net Worth-£81,137
Cash£88,028
Current Liabilities£405,292

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 October 2012Administrator's progress report to 12 October 2012 (38 pages)
31 October 2012Administrator's progress report to 12 October 2012 (38 pages)
12 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2012Administrator's progress report to 17 April 2012 (35 pages)
22 May 2012Administrator's progress report to 17 April 2012 (35 pages)
30 December 2011Notice of deemed approval of proposals (1 page)
30 December 2011Notice of deemed approval of proposals (1 page)
9 December 2011Statement of administrator's proposal (53 pages)
9 December 2011Statement of administrator's proposal (53 pages)
30 November 2011Statement of affairs with form 2.14B (7 pages)
30 November 2011Statement of affairs with form 2.14B (7 pages)
25 October 2011Registered office address changed from Waa, Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1SY on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Waa, Wrens Court 58 Victoria Road Sutton Coldfield West Midlands B72 1SY on 25 October 2011 (2 pages)
21 October 2011Appointment of an administrator (1 page)
21 October 2011Appointment of an administrator (1 page)
17 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1,000
(5 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1,000
(5 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1,000
(5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
16 September 2010Termination of appointment of Martin Watson as a secretary (1 page)
16 September 2010Appointment of Mrs Helen Mary Brown as a secretary (1 page)
16 September 2010Appointment of Mrs Helen Mary Brown as a secretary (1 page)
16 September 2010Termination of appointment of Martin Watson as a director (1 page)
16 September 2010Termination of appointment of Martin Watson as a secretary (1 page)
16 September 2010Termination of appointment of Martin Watson as a director (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Guy Anthony Chatburn on 4 February 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
19 February 2009Return made up to 04/02/09; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 June 2008Director appointed martin john watson (2 pages)
5 June 2008Director appointed martin john watson (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (2 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
6 June 2007Return made up to 04/02/07; full list of members (7 pages)
6 June 2007Return made up to 04/02/07; full list of members (7 pages)
14 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
16 March 2006Return made up to 04/02/06; full list of members (7 pages)
16 March 2006Return made up to 04/02/06; full list of members (7 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2005Ad 21/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2005Incorporation (19 pages)
4 February 2005Incorporation (19 pages)