Company NameMartin Illing Sculpture Limited
Company StatusDissolved
Company Number05652774
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameNice Thinking Design And Advertising Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin James Illing
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleArt Director
Correspondence Address18 Woodlea Drive
Bromley
London
BR2 0UQ
Secretary NameMrs Anne Elizabeth Illing
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleArt Director
Correspondence Address18 Woodlea Drive
Bromley
London
BR2 0UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84025222
Telephone regionLondon

Location

Registered AddressSuite 16, Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mr Martin James Illing
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,625
Cash£518
Current Liabilities£7,935

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Company name changed nice thinking design and advertising LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
22 August 2013Company name changed nice thinking design and advertising LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
22 August 2013Change of name notice (2 pages)
19 December 2012Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 December 2008Director's change of particulars / martin illing / 13/12/2008 (1 page)
24 December 2008Registered office changed on 24/12/2008 from suite 16 beaufort court admirals way south quay, docklands london E14 9XL (1 page)
24 December 2008Secretary's change of particulars / anne illing / 13/12/2008 (1 page)
24 December 2008Secretary's change of particulars / anne illing / 13/12/2008 (1 page)
24 December 2008Return made up to 13/12/08; full list of members (3 pages)
24 December 2008Director's change of particulars / martin illing / 13/12/2008 (1 page)
24 December 2008Return made up to 13/12/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from suite 16 beaufort court admirals way south quay, docklands london E14 9XL (1 page)
16 December 2008Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Registered office changed on 14/12/07 from: suite 16 beaufort court admirals way, south quay docklands, london E14 9XL (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Return made up to 13/12/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Registered office changed on 14/12/07 from: suite 16 beaufort court admirals way, south quay docklands, london E14 9XL (1 page)
18 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 January 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
16 January 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
20 December 2006Return made up to 13/12/06; full list of members (2 pages)
20 December 2006Return made up to 13/12/06; full list of members (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)