Company NameMarcom Matters Limited
Company StatusDissolved
Company Number05373374
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameJulie Blane Marketing & Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julie Blane Damelin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(5 days after company formation)
Appointment Duration10 years, 7 months (closed 29 September 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Holyoake Walk
London
N2 0JX
Secretary NameMr Errol Damelin
NationalityBritish
StatusResigned
Appointed28 February 2005(5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holyoake Walk
London
N2 0JX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Julie Blane Damelin
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,170
Cash£749
Current Liabilities£25,542

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2014Termination of appointment of Errol Damelin as a secretary (1 page)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Termination of appointment of Errol Damelin as a secretary (1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 October 2012Company name changed julie blane marketing & communications LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Company name changed julie blane marketing & communications LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Julie Blane Damelin on 1 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 23/02/06; full list of members (2 pages)
6 March 2006Return made up to 23/02/06; full list of members (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Ad 28/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 April 2005Ad 28/02/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
26 February 2005Registered office changed on 26/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2005Registered office changed on 26/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)