Dissolved
Dissolved 2017-10-15
Company Information for MY ONLINE MARKETING LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
07225694
Private Limited Company
Dissolved Dissolved 2017-10-15 |
Company Name | |
---|---|
MY ONLINE MARKETING LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in BH15 | |
Company Number | 07225694 | |
---|---|---|
Date formed | 2010-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 02:06:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVID CRAVEN |
||
JASON ANTONIO TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WOODBERRY SECRETARIAL LIMITED |
Company Secretary | ||
MICHAEL ANDREW GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEAD ADVISORY COMPANY LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
THE LEAD ADVISORY COMPANY LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX UNITED KINGDOM | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTONIO TATE / 03/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CRAVEN / 03/05/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1ST FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR. PAUL DAVID CRAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR. JASON ANTONIO TATE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 7 OAKTREE COURT MILFORD ON SEA LYMINGTON SO41 0UJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-11 |
Notices to Creditors | 2016-03-11 |
Appointment of Liquidators | 2016-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY ONLINE MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MY ONLINE MARKETING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MY ONLINE MARKETING LIMITED | Event Date | 2016-03-03 |
By way of Written Resolution of the shareholders of the Company passed on 03 March 2016 , the following Special Resolution was duly passed: "The Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone." The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MY ONLINE MARKETING LIMITED | Event Date | 2016-03-03 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 05 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 03 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MY ONLINE MARKETING LIMITED | Event Date | 2016-03-03 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |