London
W1W 8SS
Director Name | Clive Richard Mishon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Director Name | Matthew David Sullivan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 La Grande Place Exning Suffolk CB8 7HE |
Secretary Name | Magdalena Czekalska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Blurton Road London E5 0NH |
Secretary Name | Stephanie Doorbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 January 2012) |
Role | Company Director |
Correspondence Address | 18 Homefarm Gardens Walton On Thames Surrey KT12 3DN |
Secretary Name | Miss Annie Swift |
---|---|
Status | Resigned |
Appointed | 24 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Website | salespromo.co.uk |
---|
Registered Address | 70 Margaret Street London W1W 8SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Institute Of Promotional Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,616 |
Current Liabilities | £3,616 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2008 | Delivered on: 12 May 2008 Persons entitled: Institue of Sales Promotion Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & equipment. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 September 2013 | Termination of appointment of Annie Swift as a secretary (1 page) |
11 September 2013 | Termination of appointment of Annie Swift as a secretary (1 page) |
11 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Mr Bob Suppiah as a director (2 pages) |
25 January 2012 | Appointment of Mr Bob Suppiah as a director (2 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Matthew Sullivan as a director (1 page) |
25 January 2012 | Termination of appointment of Matthew Sullivan as a director (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Termination of appointment of Stephanie Doorbar as a secretary (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Termination of appointment of Stephanie Doorbar as a secretary (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Appointment of Miss Annie Swift as a secretary (1 page) |
24 January 2012 | Appointment of Miss Annie Swift as a secretary (1 page) |
28 October 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
28 October 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
28 October 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
28 October 2011 | Termination of appointment of Matthew Sullivan as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 February 2011 | Termination of appointment of Clive Mishon as a director (1 page) |
25 February 2011 | Termination of appointment of Clive Mishon as a director (1 page) |
4 August 2010 | Secretary's details changed for Stephanie Doorbar on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Stephanie Doorbar on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Clive Richard Mishon on 19 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Clive Richard Mishon on 19 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Matthew David Sullivan on 19 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Matthew David Sullivan on 19 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 March 2010 | Registered office address changed from Arena House, 66-68 Pentonville Road, Islington London N1 9HS on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Arena House, 66-68 Pentonville Road, Islington London N1 9HS on 10 March 2010 (1 page) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 October 2008 | Secretary's change of particulars / stephanie doorbar / 16/10/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / stephanie doorbar / 16/10/2008 (1 page) |
20 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
12 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
12 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
12 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
30 July 2007 | Memorandum and Articles of Association (1 page) |
30 July 2007 | Memorandum and Articles of Association (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |