Claygate
Surrey
KT10 0RT
Secretary Name | Mr Adrian De La Touche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 November 2014) |
Role | Chartered Accontant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Simmil Road Claygate Surrey KT10 0RT |
Director Name | Iain Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bellevue Road Barnes London SW13 0BJ |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | King William House 33 King William Street London EC4R 9AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Wsm Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Company name changed kodu digital marketing LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Company name changed kodu digital marketing LIMITED\certificate issued on 02/04/14
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Company name changed capital boxing LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed capital boxing LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from One Bow Churchyard London EC4M 9DQ England on 11 October 2012 (1 page) |
5 September 2012 | Company name changed consummo LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed consummo LIMITED\certificate issued on 05/09/12
|
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Iain Sanderson as a director (1 page) |
22 June 2010 | Termination of appointment of Iain Sanderson as a director (1 page) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 25 May 2010 (1 page) |
12 April 2010 | Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Iain Roderick Sanderson on 4 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
12 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/02/08; full list of members (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
5 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 7 spa road london SE16 3QQ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 7 spa road london SE16 3QQ (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
24 May 2006 | New secretary appointed;new director appointed (1 page) |
17 May 2006 | Company name changed continental shelf 368 LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed continental shelf 368 LIMITED\certificate issued on 17/05/06 (2 pages) |
22 February 2006 | Incorporation (18 pages) |
22 February 2006 | Incorporation (18 pages) |