Company Name138 Marketing Limited
Company StatusDissolved
Company Number07714677
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Wai Yin Sze
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Preston Drive
Wanstead
London
E11 2JB
Director NameMr Peter Charles Beaton - Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Dalham Hall
Dalham
Newmarket
Suffolk
CB8 8TB

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Wai Yin Raymond Sze
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,720,649
Cash£3,701
Current Liabilities£2,016,064

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2018Registered office address changed from Brookman 145/147 Hatfield Road St Albans Hertfordshire AL1 4JY to 37 Sun Street London EC2M 2PL on 5 January 2018 (2 pages)
21 December 2017Statement of affairs (10 pages)
21 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
(1 page)
21 December 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Change of details for Mr Wai Yin Sze as a person with significant control on 2 August 2017 (2 pages)
3 August 2017Change of details for Mr Wai Yin Sze as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Director's details changed for Mr Wai Yin Sze on 1 January 2013 (2 pages)
1 August 2013Director's details changed for Mr Wai Yin Sze on 1 January 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
7 December 2011Appointment of Mr Wai-Yin Raymond Sze as a director (2 pages)
7 December 2011Appointment of Mr Wai-Yin Raymond Sze as a director (2 pages)
7 December 2011Termination of appointment of Peter Beaton - Brown as a director (1 page)
7 December 2011Termination of appointment of Peter Beaton - Brown as a director (1 page)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)