Company NameSkyrocket Marketing Limited
Company StatusDissolved
Company Number06108946
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NamesIAN Blows & Associates Limited and Cherry Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Paul Blows
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Road
South Woodford
London
E18 2JL
Secretary NameSusan Annette Blows
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Hillcrest Road
South Woodford
London
E18 2JL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 August 2010Company name changed cherry solutions LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
26 February 2010Director's details changed for Ian Blows on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Ian Blows on 15 February 2010 (2 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 May 2009Memorandum and Articles of Association (6 pages)
27 May 2009Memorandum and Articles of Association (6 pages)
20 May 2009Company name changed ian blows & associates LIMITED\certificate issued on 22/05/09 (2 pages)
20 May 2009Company name changed ian blows & associates LIMITED\certificate issued on 22/05/09 (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 9 the shrubberies george lane south woodford london E18 1BD (1 page)
16 May 2009Registered office changed on 16/05/2009 from 9 the shrubberies george lane south woodford london E18 1BD (1 page)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 April 2009Return made up to 15/02/09; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 1 the shrubberies george lane london E18 1BD (1 page)
2 December 2008Registered office changed on 02/12/2008 from 1 the shrubberies george lane london E18 1BD (1 page)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
6 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
15 February 2007Incorporation (10 pages)
15 February 2007Incorporation (10 pages)