Company NameJuice Communications Corp Limited
Company StatusDissolved
Company Number06541786
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Maclean
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford Essex
IG6 3TU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed20 March 2008(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Lesley Gear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Edge Road
Bournemouth
Dorset
BH6 4AU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressRecovery House
15-17 Roebuck Road
Hainault Business Park
Ilford Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Juice Marketing Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,153
Cash£64,876
Current Liabilities£145,879

Accounts

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

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 February 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 February 2014 (2 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Statement of affairs with form 4.19 (7 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 25 May 2011 (1 page)
4 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 20 March 2011 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 20 March 2010 (2 pages)
19 January 2010Accounts made up to 31 March 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Birtles on 10 December 2009 (2 pages)
10 December 2009Termination of appointment of Lesley Gear as a director (1 page)
10 December 2009Appointment of Mr Ian Birtles as a director (2 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
10 October 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
10 October 2008Director appointed ms lesley gear (1 page)
26 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
26 March 2008Appointment terminated director highstone directors LIMITED (1 page)
20 March 2008Incorporation (14 pages)