Company NameSingular Agency Services Ltd
Company StatusDissolved
Company Number08350223
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise Roue
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr Nicholas William Irving
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameMiss Ann-Marie Philpot
StatusClosed
Appointed26 April 2016(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 01 November 2016)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMiss Sarah Jayne Pemberton
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMiss La'Tisha Monique Thompson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(5 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameMiss Amelia Jane Parry
StatusResigned
Appointed17 July 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2016)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameCorporate Officer Ltd (Corporation)
StatusResigned
Appointed07 January 2013(same day as company formation)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed07 January 2013(same day as company formation)
Correspondence Address1st Floor
Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Irving
100.00%
Ordinary

Financials

Year2014
Turnover£120,535
Gross Profit£15,142
Net Worth£1
Cash£32,274
Current Liabilities£32,274

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 January

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 April 2016Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016 (1 page)
26 April 2016Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016 (2 pages)
26 April 2016Appointment of Miss Ann-Marie Philpot as a secretary on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Amelia Jane Parry as a secretary on 26 April 2016 (1 page)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Nicholas William Irving as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Sarah Jayne Pemberton as a director on 6 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Appointment of Miss Amelia Jane Parry as a secretary on 17 July 2014 (2 pages)
17 July 2014Appointment of Miss Amelia Jane Parry as a secretary on 17 July 2014 (2 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
1 July 2014Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page)
1 July 2014Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page)
1 July 2014Appointment of Miss Helen Louise Roue as a director (2 pages)
1 July 2014Appointment of Miss Helen Louise Roue as a director (2 pages)
1 July 2014Termination of appointment of La'tisha Thompson as a director (1 page)
1 July 2014Termination of appointment of La'tisha Thompson as a director (1 page)
1 July 2014Previous accounting period shortened from 31 January 2014 to 6 January 2014 (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Appointment of Miss La'tisha Monique Thompson as a director (2 pages)
5 July 2013Appointment of Miss La'tisha Monique Thompson as a director (2 pages)
5 July 2013Termination of appointment of Newchain Limited as a secretary (1 page)
5 July 2013Termination of appointment of Newchain Limited as a secretary (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Termination of appointment of Corporate Officer Ltd as a director (1 page)
5 July 2013Termination of appointment of Corporate Officer Ltd as a director (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
7 January 2013Incorporation (23 pages)
7 January 2013Incorporation (23 pages)