Company NameTrade Mark Administration Limited
Company StatusDissolved
Company Number07155545
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Girard Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Michael Neil Copinger Mahony
StatusClosed
Appointed11 February 2011(12 months after company formation)
Appointment Duration4 months (closed 14 June 2011)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Kathryn Dickinson
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Appointment of Mr Michael Neil Copinger Mahony as a secretary (2 pages)
24 February 2011Appointment of Mr Michael Neil Copinger Mahony as a secretary (2 pages)
21 February 2011Termination of appointment of Kathryn Dickinson as a secretary (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Termination of appointment of Kathryn Dickinson as a secretary (1 page)
21 February 2011Application to strike the company off the register (3 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 100
(6 pages)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 February 2010Incorporation (24 pages)
12 February 2010Incorporation (24 pages)