Company NameMaria Promotions Limited
Company StatusDissolved
Company Number07263402
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Maria Del Socorro Tapiero Quinonez
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Avon Road
Bournemouth
London
BH8 8SG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Maria Del Socorro Tapiero Quinonez
100.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£951
Current Liabilities£4,041

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(3 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(3 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page)
26 May 2010Appointment of Ms Maria Del Socorro Tapiero Quinonez as a director (2 pages)
26 May 2010Appointment of Ms Maria Del Socorro Tapiero Quinonez as a director (2 pages)
24 May 2010Termination of appointment of Ela Shah as a director (1 page)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Termination of appointment of Ela Shah as a director (1 page)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)