Company NameDormant Company 08480481 Limited
Company StatusDissolved
Company Number08480481
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameUnited Shopper Marketing Limited

Business Activity

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

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 30 Park Street
London
SE1 9EQ
Secretary NameMr Matthew John Gilmore
StatusClosed
Appointed22 June 2016(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 March 2017)
RoleCompany Director
Correspondence Address2nd Floor, 30 Park Street
London
SE1 9EQ
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lloyds Wharf
Mill Street
London
SE1 2BD

Location

Registered Address2nd Floor, 30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Creo Retail Marketing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
9 September 2016Appointment of Mr Matthew John Gilmore as a secretary on 22 June 2016 (2 pages)
9 September 2016Appointment of Mr Graeme Richard Harris as a director on 22 June 2016 (2 pages)
9 September 2016Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page)
9 September 2016Appointment of Mr Graeme Richard Harris as a director on 22 June 2016 (2 pages)
9 September 2016Appointment of Mr Matthew John Gilmore as a secretary on 22 June 2016 (2 pages)
9 September 2016Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD to 2nd Floor, 30 Park Street London SE1 9EQ on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page)
9 September 2016Registered office address changed from 7 Lloyds Wharf Mill Street London SE1 2BD to 2nd Floor, 30 Park Street London SE1 9EQ on 9 September 2016 (1 page)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(2 pages)
22 July 2016Change of name notice (2 pages)
22 July 2016Change of name notice (2 pages)
22 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
29 October 2015Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (9 pages)
30 September 2015Full accounts made up to 31 December 2014 (9 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
7 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 April 2013Incorporation (33 pages)
9 April 2013Incorporation (33 pages)