Company NamePubliaddict Worldwide Limited
Company StatusDissolved
Company Number09104570
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Jack Harold Melki
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

167 at £1Francois Marc Epelbaum
6.01%
Ordinary
166 at £1Lionel Placek
5.98%
Ordinary
1000 at £1Jack Harold Melki
36.00%
Ordinary
638 at £1Buy Fi Sa
22.97%
Ordinary
334 at £1Marc Julien Melki
12.02%
Ordinary
333 at £1Bruno Mayer Haim Haddad
11.99%
Ordinary
35 at £1Agathe Merran
1.26%
Ordinary
35 at £1Alice Merran
1.26%
Ordinary
35 at £1Benjamin Merran
1.26%
Ordinary
35 at £1Charlotte Merran
1.26%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Withdraw the company strike off application (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Withdraw the company strike off application (1 page)
8 September 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 20/03/2015
(4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,778
(4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,778
(4 pages)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2,778.00
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2,778.00
(4 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 2,000
(19 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 2,000
(19 pages)