Company NamePromomachine UK Limited
Company StatusDissolved
Company Number07297360
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Secretary NameMr Trevor Brown
StatusClosed
Appointed12 February 2015(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 24 November 2015)
RoleCompany Director
Correspondence AddressPeterhouse Corporate Finance Limited 3rd Floor New
15 Eldon Street
London
EC2M 7LD
Director NameMs Jacqueline Rhoda Harriet Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great House 1 St. Peter Street
Tiverton
Devon
EX16 6NY
Director NameMr Kier Liam Zay Marston
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great House 1 St. Peter Street
Tiverton
Devon
EX16 6NE
Director NameMiss Lyndsey Ruff
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 2nd Floor 27 Duke Street
Chelmsford
Essex
CM1 1HT
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 22 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 2nd Floor 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed23 September 2011(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 22 December 2011)
RoleCompany Director
Correspondence AddressSaxon House 2nd Floor 27 Duke Street
Chelmsford
Essex
CM1 1HT
Secretary NameMr Christopher Knott
StatusResigned
Appointed22 December 2011(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stuart Dootson
StatusResigned
Appointed31 December 2013(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Director NameMr Stephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameMr Stephen Sands Cook
StatusResigned
Appointed08 April 2014(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2015)
RoleCompany Director
Correspondence AddressNumber One Legg Street
Chelmsford
Essex
CM1 1JS
Secretary NameAnglo Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2010(same day as company formation)
Correspondence AddressThe Great House 1 St. Peter Street
Tiverton
Devon
EX16 6NE

Location

Registered AddressPeterhouse Corporate Finance Limited 3rd Floor New Liverpool House
15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Promomachine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£295,476
Current Liabilities£300,117

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015 (1 page)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Termination of appointment of Stephen Sands Cook as a director on 12 February 2015 (1 page)
19 February 2015Appointment of Mr Trevor Brown as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Mr Trevor Brown as a director on 12 February 2015 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
2 June 2014Full accounts made up to 31 December 2013 (10 pages)
2 June 2014Full accounts made up to 31 December 2013 (10 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
28 May 2014Appointment of Mr Stephen Sands Cook as a secretary (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Appointment of Mr Stephen Sands Cook as a director (2 pages)
27 May 2014Termination of appointment of Stuart Dootson as a secretary (1 page)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
27 May 2014Termination of appointment of Stuart Dootson as a director (1 page)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart Dootson as a secretary (2 pages)
31 December 2013Appointment of Mr Stuart John Dootson as a director (2 pages)
31 December 2013Termination of appointment of Christopher Knott as a director (1 page)
31 December 2013Termination of appointment of Christopher Knott as a secretary (1 page)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Termination of appointment of Stuart Dootson as a director (1 page)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
5 September 2012Appointment of Mr Christopher Knott as a director (2 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from Saxon House 2Nd Floor 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Saxon House 2Nd Floor 27 Duke Street Chelmsford Essex CM1 1HT on 21 June 2012 (1 page)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Termination of appointment of Anthony Gee as a secretary (1 page)
22 December 2011Appointment of Mr Stuart John Dootson as a director (2 pages)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
22 December 2011Termination of appointment of Anthony Gee as a director (1 page)
22 December 2011Appointment of Mr Christopher Knott as a secretary (1 page)
7 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 September 2011Termination of appointment of Lyndsey Ruff as a director (1 page)
23 September 2011Appointment of Mr Anthony Micahel Gee as a director (2 pages)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 September 2011Appointment of Mr Anthony Micahel Gee as a director (2 pages)
23 September 2011Appointment of Mr Anthony Michael Gee as a secretary (1 page)
23 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 September 2011Appointment of Mr Anthony Michael Gee as a secretary (1 page)
23 September 2011Termination of appointment of Lyndsey Ruff as a director (1 page)
14 September 2011Registered office address changed from Unit 4 Common Bank Industrial Estate Ackhurst Road Chorley Lancashire PR7 1NH England on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Unit 4 Common Bank Industrial Estate Ackhurst Road Chorley Lancashire PR7 1NH England on 14 September 2011 (2 pages)
20 December 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 December 2010Termination of appointment of Kier Marston as a director (1 page)
20 December 2010Registered office address changed from the Great House 1 St. Peter Street Tiverton Devon EX16 6NE United Kingdom on 20 December 2010 (1 page)
20 December 2010Appointment of Miss Lyndsey Ruff as a director (2 pages)
20 December 2010Appointment of Miss Lyndsey Ruff as a director (2 pages)
20 December 2010Registered office address changed from the Great House 1 St. Peter Street Tiverton Devon EX16 6NE United Kingdom on 20 December 2010 (1 page)
20 December 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 December 2010Termination of appointment of Kier Marston as a director (1 page)
17 December 2010Termination of appointment of Anglo Secretaries Limited as a secretary (1 page)
17 December 2010Termination of appointment of Anglo Secretaries Limited as a secretary (1 page)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
6 July 2010Appointment of Mr Kier Liam Zay Marston as a director (2 pages)
6 July 2010Appointment of Mr Kier Liam Zay Marston as a director (2 pages)
5 July 2010Termination of appointment of Jacqueline Watson as a director (1 page)
5 July 2010Termination of appointment of Jacqueline Watson as a director (1 page)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)