Company NameThereyougo Marketing Solutions Ltd
DirectorDiego Pistellato
Company StatusLiquidation
Company Number08216211
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Diego Pistellato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2016(4 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
Pittalis Gilchrist Llp
London
N12 8NP
Director NameMr Boon Khang Tan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Julian Place
London
E14 3AT
Director NameMs Anna Maria Bianchi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mayfield Avenue
London
N12 9JG

Location

Registered AddressFrp Advisory Trading Limited Juniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1Mr Diego Pistellato
50.00%
Ordinary
1 at £1Mrs Anna Maria Bianchi
50.00%
Ordinary

Financials

Year2014
Net Worth£2,767
Cash£1,830
Current Liabilities£89,242

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2019 (4 years, 5 months ago)
Next Return Due8 January 2021 (overdue)

Charges

11 January 2020Delivered on: 15 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2024Notice of final account prior to dissolution (17 pages)
17 January 2024Progress report in a winding up by the court (18 pages)
20 February 2023Progress report in a winding up by the court (19 pages)
24 February 2022Progress report in a winding up by the court (22 pages)
25 June 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 January 2021Registered office address changed from Unit 7C West Road London N17 0QT England to Frp Advisory Trading Limited Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 January 2021 (2 pages)
28 January 2021Appointment of a liquidator (3 pages)
3 December 2020Order of court to wind up (3 pages)
17 January 2020Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield EN1 3RN England to Unit 7C West Road London N17 0QT on 17 January 2020 (1 page)
17 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
15 January 2020Registration of charge 082162110001, created on 11 January 2020 (9 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Registered office address changed from Safehouse 555 White Hart Lane London N17 7RP England to Gor-Ray House 758 Great Cambridge Road Enfield EN1 3RN on 4 June 2018 (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
4 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 September 2016Termination of appointment of a director (1 page)
23 September 2016Termination of appointment of a director (1 page)
22 September 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to Safehouse 555 White Hart Lane London N17 7RP on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 86-90 Paul Street London EC2A 4NE to Safehouse 555 White Hart Lane London N17 7RP on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Anna Maria Bianchi as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Diego Pistellato as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Diego Pistellato as a director on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Anna Maria Bianchi as a director on 22 September 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages)
22 January 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
22 January 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

Statement of capital on 2015-02-10
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

Statement of capital on 2015-02-10
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

Statement of capital on 2015-02-10
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
13 February 2013Registered office address changed from , 10 Julian Place, London, London, E14 3AT, England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from , 10 Julian Place, London, London, E14 3AT, England on 13 February 2013 (1 page)
1 February 2013Termination of appointment of Boon Tan as a director (1 page)
1 February 2013Termination of appointment of Boon Tan as a director (1 page)
24 December 2012Appointment of Ms Anna Maria Bianchi as a director (2 pages)
24 December 2012Appointment of Ms Anna Maria Bianchi as a director (2 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)