Company NameLaunchpad Corporation Ltd
Company StatusDissolved
Company Number06869718
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Thomas Hector Giffard Miller
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCeo Of Launchpad Corporation Ltd
Country of ResidenceEngland
Correspondence AddressBoxes Farm Slapton
Towcester
Northamptonshire
NN12 8PE
Secretary NameMary Frances Miller
NationalityBritish
StatusClosed
Appointed01 September 2009(5 months after company formation)
Appointment Duration1 year, 10 months (closed 05 July 2011)
RoleSecretary
Correspondence AddressBoxes Farm
Slapton
Towcester
Northamptonshire
NN12 8PE
Director NameMr James Stair Sainty
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(12 months after company formation)
Appointment Duration1 year, 3 months (closed 05 July 2011)
RoleManager Of Launchpad Corporation Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, Hale House
34 De Vere Gardens
London
W8 5AQ

Location

Registered Address67 St. Dunstans Road
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
3 June 2010Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Boxes Farm Slapton Towcaster NN12 8PE Uk on 3 June 2010 (1 page)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,000
(4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,000
(4 pages)
27 April 2010Appointment of Mr James Stair Sainty as a director (2 pages)
27 April 2010Director's details changed for Thomas Miller on 4 April 2010 (2 pages)
27 April 2010Appointment of Mr James Stair Sainty as a director (2 pages)
27 April 2010Director's details changed for Thomas Miller on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1,000
(4 pages)
27 April 2010Director's details changed for Thomas Miller on 4 April 2010 (2 pages)
17 September 2009Secretary appointed mary frances miller (2 pages)
17 September 2009Secretary appointed mary frances miller (2 pages)
4 April 2009Incorporation (13 pages)
4 April 2009Incorporation (13 pages)