Company NameSocial Mailing Services Ltd
Company StatusDissolved
Company Number07667115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Royston Frederick Court
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 7 Batsworth Road
Mitcham
Surrey
CR4 3BX
Secretary NameRoyston Court
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 & 12 East Street Centre East Street
Southampton
Hampshire
SO14 3HX
Director NameCraig Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 & 12 East Street Centre East Street
Southampton
Hampshire
SO14 3HX
Director NameMichelle Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Shirley Business Park Cawte Road
Southampton
Hampshire
SO15 3AP
Director NameMr Ashley Keith Vingoe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Shirley Business Park Cawte Road
Southampton
Hampshire
SO15 3AP
Director NameMs Theresa Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Shirley Business Park Cawte Road
Southampton
Hampshire
SO15 3AP

Location

Registered AddressUnit 3 7 Batsworth Road
Mitcham
Surrey
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
6 September 2013Withdraw the company strike off application (2 pages)
6 September 2013Withdraw the company strike off application (2 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
16 July 2013Annual return made up to 30 June 2013 (14 pages)
16 July 2013Annual return made up to 30 June 2013 (14 pages)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Registered office address changed from 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 4-5 Shirley Business Park Cawte Road Southampton Hampshire SO15 3AP on 12 March 2013 (2 pages)
20 September 2012Termination of appointment of Ashley Vingoe as a director (2 pages)
20 September 2012Termination of appointment of Theresa Williams as a director (2 pages)
20 September 2012Termination of appointment of Theresa Williams as a director (2 pages)
20 September 2012Termination of appointment of Ashley Vingoe as a director (2 pages)
17 July 2012Appointment of Mr Ashley Keith Vingoe as a director (2 pages)
17 July 2012Annual return made up to 13 June 2012 no member list (3 pages)
17 July 2012Appointment of Ms Theresa Williams as a director (2 pages)
17 July 2012Appointment of Ms Theresa Williams as a director (2 pages)
17 July 2012Appointment of Mr Ashley Keith Vingoe as a director (2 pages)
17 July 2012Annual return made up to 13 June 2012 no member list (3 pages)
30 April 2012Termination of appointment of Craig Brown as a director (2 pages)
30 April 2012Termination of appointment of Craig Brown as a director (2 pages)
20 March 2012Termination of appointment of Michelle Johnson as a director (2 pages)
20 March 2012Termination of appointment of Michelle Johnson as a director (2 pages)
12 March 2012Termination of appointment of Craig Brown as a director (2 pages)
12 March 2012Termination of appointment of Michelle Johnson as a director (2 pages)
12 March 2012Termination of appointment of Michelle Johnson as a director (2 pages)
12 March 2012Termination of appointment of Craig Brown as a director (2 pages)
21 February 2012Registered office address changed from , Unit 5-7 Shirley Business Park Cawte Road, Southampton, Hampshire, SO15 3AP on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from , Unit 5-7 Shirley Business Park Cawte Road, Southampton, Hampshire, SO15 3AP on 21 February 2012 (2 pages)
17 February 2012Registered office address changed from , Unit 11 & 12 East Street Centre East Street, Southampton, Hampshire, SO14 3HX on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from , Unit 11 & 12 East Street Centre East Street, Southampton, Hampshire, SO14 3HX on 17 February 2012 (2 pages)
17 February 2012Termination of appointment of a director (2 pages)
17 February 2012Termination of appointment of a director (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)