Company NameMerrybubbles Communications Limited
Company StatusDissolved
Company Number07589153
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Liva Sarah Judic
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleMarketing & Communication Consultant
Country of ResidenceFrance
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMs Jennifer Wardle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 week, 1 day after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bournville Road
Catford
London
SE6 4RN
Director NameKen Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 86 High Street
Carshalton
Surrey
SM5 3AE

Contact

Websitewww.merrybubbles.com

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Liva Judic
100.00%
Ordinary

Financials

Year2014
Net Worth£3,334
Cash£10,396
Current Liabilities£7,399

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB England on 22 January 2014 (1 page)
25 September 2013Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 25 September 2013 (1 page)
3 September 2013Termination of appointment of Ken Taylor as a director (1 page)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 1
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Ms Liva Sarah Judic on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Ms Liva Sarah Judic on 1 February 2013 (2 pages)
18 February 2013Registered office address changed from 30-34 Curtain Road London EC2A 3NZ United Kingdom on 18 February 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 30-34 Curtain Road London EC2A 3NQ United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of Ken Taylor as a director (2 pages)
23 April 2012Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 23 April 2012 (1 page)
27 May 2011Termination of appointment of Jennifer Wardle as a director (1 page)
18 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
(3 pages)
13 April 2011Appointment of Ms Jennifer Wardle as a director (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)