Company NameM1 Wallmedia Ltd
Company StatusDissolved
Company Number08007538
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Fabio Signo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Contact

Websitem1-wallmedia.com

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1000 at £1Fabio Signo
100.00%
Ordinary

Financials

Year2014
Net Worth£65,854
Cash£29,415
Current Liabilities£163,540

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
7 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages)
8 May 2014Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages)
8 May 2014Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
1 August 2013Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
1 August 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
1 August 2013Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
1 August 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
1 August 2013Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)