Company NameSingmyring Ltd
Company StatusDissolved
Company Number06037353
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Alexander Michael Olejnik
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(4 days after company formation)
Appointment Duration9 years, 5 months (closed 07 June 2016)
RoleMusic Production
Country of ResidenceUnited Kingdom
Correspondence Address15 St Vincent Chase
Braintree
Essex
CM7 9UJ
Director NameMr Simon John Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 2012)
RoleMusic Production
Country of ResidenceUnited Kingdom
Correspondence Address22 Blake Drive
Braintree
Essex
CM7 9UE
Secretary NameMr Simon John Ward
NationalityBritish
StatusResigned
Appointed01 January 2007(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 2012)
RoleMusic Production
Country of ResidenceUnited Kingdom
Correspondence Address22 Blake Drive
Braintree
Essex
CM7 9UE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 288 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

400 at £1Alex Olejnik
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 400
(3 pages)
11 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 400
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 April 2014Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 15 St. Vincent Chase Braintree Essex CM7 9UJ on 2 April 2014 (1 page)
24 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(3 pages)
24 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
3 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
15 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Registered office address changed from 22 Blake Drive Braintree Essex CM7 9UE on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Simon Ward as a director (1 page)
28 August 2012Registered office address changed from 22 Blake Drive Braintree Essex CM7 9UE on 28 August 2012 (1 page)
28 August 2012Termination of appointment of Simon Ward as a secretary (1 page)
28 August 2012Termination of appointment of Simon Ward as a director (1 page)
28 August 2012Termination of appointment of Simon Ward as a secretary (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Simon John Ward on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Simon John Ward on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Alexander Michael Olejnik on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Simon John Ward on 1 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 28/12/08; full list of members (4 pages)
16 February 2009Return made up to 28/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 28/12/07; full list of members (2 pages)
10 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 October 2007Ad 01/01/07--------- £ si 402@1 (2 pages)
29 October 2007Ad 01/01/07--------- £ si 402@1 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
14 May 2007Registered office changed on 14/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2007New secretary appointed;new director appointed (2 pages)
27 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2007Ad 01/01/07--------- £ si 600@1=600 £ ic 2/602 (2 pages)
17 January 2007Ad 01/01/07--------- £ si 600@1=600 £ ic 2/602 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
28 December 2006Incorporation (13 pages)
28 December 2006Incorporation (13 pages)