Company NameShout Marketing And Design Ltd
Company StatusDissolved
Company Number08149152
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon James Fowler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
Director NameMs Jane Mary Knighton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP

Location

Registered AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5Jane Knighton
50.00%
Ordinary
1 at £5Simon Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,901
Cash£428
Current Liabilities£6,029

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10
(4 pages)
6 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10
(4 pages)
6 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
6 February 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom on 6 February 2013 (1 page)
6 February 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
6 November 2012Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 22B Leigh Hill Leigh on Sea Essex SS9 2DN United Kingdom on 6 November 2012 (1 page)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)