Company NameTownsend Communications Limited
Company StatusDissolved
Company Number05963506
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulia Townsend Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address18 Tangier Way
Tadworth
Surrey
KT20 5NB
Director NameRichard John Townsend Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address18 Tangier Way
Tadworth
Surrey
KT20 5NB
Secretary NameJulia Townsend Smith
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address18 Tangier Way
Tadworth
Surrey
KT20 5NB
Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed04 February 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julia Townsend-smith
50.00%
Ordinary
1 at £1Richard John Townsend-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,064
Cash£5,624
Current Liabilities£3,742

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(5 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Richard John Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Richard John Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Richard John Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Julia Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Julia Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Julia Townsend Smith on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Secretary appointed miroslav siba (2 pages)
10 February 2009Secretary appointed miroslav siba (2 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Director resigned (2 pages)
18 October 2006Secretary resigned (2 pages)
18 October 2006Secretary resigned (2 pages)
18 October 2006Director resigned (2 pages)
11 October 2006Incorporation (12 pages)
11 October 2006Incorporation (12 pages)