London
SE16 2XU
Director Name | Mr Ewan John Macleod |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, Dock Offices Surrey Quays Road London SE16 2XU |
Director Name | Mr Ewan John Macleod |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Blogging |
Correspondence Address | Flat 2 49 Montagu Square London W1H 2LW |
Website | www.smstextnews.com |
---|
Registered Address | Unit 8, Dock Offices Surrey Quays Road London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ewan John Macleod 50.00% Ordinary |
---|---|
50 at £1 | Henrietta Teresa Macleod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £13,813 |
Current Liabilities | £43,005 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 January 2016 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2016 (1 page) |
29 January 2016 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Registered office address changed from Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2016 (1 page) |
29 January 2016 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 February 2015 | Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 16 February 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Director's details changed for Mr Ewan John Macleod on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Ewan John Macleod on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages) |
14 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 22 October 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Appointment of Mr Ewan John Macleod as a director (2 pages) |
8 June 2012 | Appointment of Mr Ewan John Macleod as a director (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 October 2011 | Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 July 2008 | Appointment terminated director ewan macleod (1 page) |
15 July 2008 | Director appointed mrs henrietta browne (1 page) |
15 July 2008 | Director appointed mrs henrietta browne (1 page) |
15 July 2008 | Appointment terminated director ewan macleod (1 page) |
3 June 2008 | Incorporation (18 pages) |
3 June 2008 | Incorporation (18 pages) |