Company Name2One4 Marketing Limited
Company StatusDissolved
Company Number07561089
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Edgar Babayan
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1246 Linden Avenue
Glendale
California
91201
Director NameMr Artur Babayan
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1120 N Cedar St
Glendale
California
91207
Secretary NameMr Michael Thomas Gordon
StatusResigned
Appointed31 October 2011(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW

Location

Registered Address1st Floor North Devonshire House
Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Edgar Babayan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,433
Cash£11,633
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
12 May 2014Amended accounts made up to 31 March 2012 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Registered office address changed from C/O Nicholas Peters & Co 1 1St Floor (North), Devonshire House Devonshire Street London W1W 5DS England on 29 April 2014 (1 page)
3 February 2014Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 3 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Michael Gordon as a secretary (1 page)
31 October 2011Appointment of Mr Michael Thomas Gordon as a secretary (2 pages)
7 October 2011Registered office address changed from C/O Fletcher Kennedy Ltd 72 High Street Haslemere Surrey GU27 2LA England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Fletcher Kennedy Ltd 72 High Street Haslemere Surrey GU27 2LA England on 7 October 2011 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Artur Babayan as a director (1 page)
30 September 2011Appointment of Mr Edgar Babayan as a director (2 pages)
11 March 2011Incorporation (22 pages)