Company NameThe Word PR Agency Ltd
Company StatusDissolved
Company Number06311997
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NamePapped Media Limited

Business Activity

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

Directors

Director NameMs Jemma Wisdom
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Chaucer Road
Wanstead
London
E11 2RE
Secretary NameScott Kennedy
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Chaucer Road
Wanstead
London
E11 2RE

Location

Registered Address32 Chaucer Road
Wanstead
London
E11 2RE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
13 July 2010Secretary's details changed for Scott Kennedy on 13 July 2010 (1 page)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Secretary's details changed for Scott Kennedy on 13 July 2010 (1 page)
13 July 2010Director's details changed for Jemma Wisdom on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Jemma Wisdom on 13 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 December 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
28 December 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed papped media LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
23 November 2009Company name changed papped media LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
7 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-10
(1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Registered office changed on 17/09/2009 from flat 3 the german hospital, ritson road london E8 1DE (1 page)
17 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 September 2009Director's change of particulars / jemma wisdom / 11/12/2008 (1 page)
17 September 2009Director's Change of Particulars / jemma wisdom / 11/12/2008 / Middle Name/s was: jemma, now: ; HouseName/Number was: , now: 32; Street was: flat 3 the german hospital,, now: chaucer road; Area was: ritson road, now: wanstead; Post Code was: E8 1DE, now: E11 2RE (1 page)
17 September 2009Registered office changed on 17/09/2009 from flat 3 the german hospital, ritson road london E8 1DE (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)