Company NameSMS Text News Limited
Company StatusDissolved
Company Number06609492
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Henrietta Teresa Macleod
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 06 June 2017)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 8, Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMr Ewan John Macleod
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMr Ewan John Macleod
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleBlogging
Correspondence AddressFlat 2 49 Montagu Square
London
W1H 2LW

Contact

Websitewww.smstextnews.com

Location

Registered AddressUnit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ewan John Macleod
50.00%
Ordinary
50 at £1Henrietta Teresa Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£13,813
Current Liabilities£43,005

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 January 2016Registered 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 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Registered 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 2016Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 February 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Director's details changed for Mr Ewan John Macleod on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Director's details changed for Mr Ewan John Macleod on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Henrietta Browne on 1 January 2013 (2 pages)
9 January 2013Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Church Road Ascot Berkshire SL5 9DP United Kingdom on 9 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Henrietta Browne on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Ewan John Macleod on 8 January 2013 (2 pages)
14 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 October 2012Registered 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 2012Registered 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 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 June 2012Appointment of Mr Ewan John Macleod as a director (2 pages)
8 June 2012Appointment of Mr Ewan John Macleod as a director (2 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Ewan John Macleod on 5 October 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 03/06/09; full list of members (3 pages)
24 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 July 2008Appointment terminated director ewan macleod (1 page)
15 July 2008Director appointed mrs henrietta browne (1 page)
15 July 2008Director appointed mrs henrietta browne (1 page)
15 July 2008Appointment terminated director ewan macleod (1 page)
3 June 2008Incorporation (18 pages)
3 June 2008Incorporation (18 pages)