Company NameEstuary Marketing Limited
Company StatusDissolved
Company Number07170253
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date13 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl James Hendy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14 Manson House
Drummond Way
London
N1 1NR
Secretary NameRoss Brannigan
NationalityBritish
StatusClosed
Appointed24 March 2011(1 year after company formation)
Appointment Duration7 years, 1 month (closed 13 May 2018)
RoleCompany Director
Correspondence Address40 Tolye Road
Norwich
Norfolk
NR5 9PR
Director NameKaren Elizabeth Deal
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crossfield Road
Southend-On-Sea
SS2 4LS
Director NameMr Ryan James Hendy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crossfield Road
Southend-On-Sea
SS2 4LS

Contact

Websitewww.estuarymarketing.com/
Email address[email protected]

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Carl James Hendy
100.00%
Ordinary

Financials

Year2014
Net Worth£18,349
Cash£22,912
Current Liabilities£14,286

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 January 2018Liquidators' statement of receipts and payments to 15 December 2017 (5 pages)
12 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to C/O Johnson Carmichael 107-111 Fleet Street London EC4A 2AB on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to C/O Johnson Carmichael 107-111 Fleet Street London EC4A 2AB on 12 January 2017 (2 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
9 December 2016Termination of appointment of Karen Elizabeth Deal as a director on 9 September 2016 (1 page)
9 December 2016Termination of appointment of Ryan James Hendy as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Karen Elizabeth Deal as a director on 9 September 2016 (1 page)
9 December 2016Termination of appointment of Ryan James Hendy as a director on 9 December 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
18 August 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
17 June 2016Appointment of Karen Elizabeth Deal as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Ryan James Hendy as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Ryan James Hendy as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Karen Elizabeth Deal as a director on 16 June 2016 (2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Director's details changed for Mr Carl James Hendy on 26 February 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Director's details changed for Mr Carl James Hendy on 26 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 June 2014Registered office address changed from C/O Estuary Marketing Flat 15 36 Graham Street London N1 8GH on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O Estuary Marketing Flat 15 36 Graham Street London N1 8GH on 16 June 2014 (1 page)
6 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
31 May 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
21 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
29 March 2011Appointment of Ross Brannigan as a secretary (3 pages)
29 March 2011Appointment of Ross Brannigan as a secretary (3 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)