Company NameMy Safe Promotion Limited
Company StatusDissolved
Company Number07804115
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameTrademark Global Sourcing Limited

Business Activity

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

Director

Director NameMr Terry McMillan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One 197 Long Lane
London
SE1 4PD

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Terry Mcmillan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
10 February 2014Accounts made up to 31 October 2013 (4 pages)
10 February 2014Accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 February 2013Accounts made up to 31 October 2012 (4 pages)
14 February 2013Accounts made up to 31 October 2012 (4 pages)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 October 2011Company name changed trademark global sourcing LIMITED\certificate issued on 17/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
17 October 2011Company name changed trademark global sourcing LIMITED\certificate issued on 17/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)