Company NameInflux Marketing Services Limited
Company StatusDissolved
Company Number09907894
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 5 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Glyndwr Watts
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Bridges Court Bridges Court
York Road
London
SW11 3BB
Director NameMs Lisa Sylvia Raynaud
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 6 Park Hill
London
SW4 9NS
Director NameMs Cassandra Lauren Holmes
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Park Hill
London
SW4 9NS
Director NameMr Luke Richard Gain
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court Bridges Court
York Road
London
SW11 3BB

Location

Registered Address1 Bridges Court Bridges Court
York Road
London
SW11 3BB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
4 December 2017Termination of appointment of Luke Richard Gain as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Luke Richard Gain as a director on 1 December 2017 (1 page)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
8 August 2017Registered office address changed from Unit 6 Park Hill London SW4 9NS United Kingdom to 1 Bridges Court Bridges Court York Road London SW11 3BB on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Unit 6 Park Hill London SW4 9NS United Kingdom to 1 Bridges Court Bridges Court York Road London SW11 3BB on 8 August 2017 (1 page)
9 March 2017Termination of appointment of Cassandra Lauren Holmes as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Cassandra Lauren Holmes as a director on 8 March 2017 (1 page)
12 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
15 February 2016Termination of appointment of Lisa Sylvia Raynaud as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Lisa Sylvia Raynaud as a director on 12 February 2016 (1 page)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)