Company NameMarketing Wand Ltd
Company StatusDissolved
Company Number07385005
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 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 NameMrs Alex Miller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Burnside Close
Boldon Colliery
Tyne And Wear
NE35 9BU
Director NameMr Christopher Richard Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnside Close
Boldon Colliery
Tyne & Wear
NE35 9BJ

Contact

Websitemarketingwand.co.uk

Location

Registered AddressThe Quadrus Centre
Woodstock Way
Boldon
Tyne + Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Alex Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£820
Cash£4,275
Current Liabilities£15,681

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 23 September 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
3 January 2013Termination of appointment of Christopher Miller as a director (1 page)
3 January 2013Termination of appointment of Christopher Miller as a director (1 page)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Mr Christopher Richard Miller as a director (2 pages)
12 April 2011Appointment of Mr Christopher Richard Miller as a director (2 pages)
30 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 2
(4 pages)
24 March 2011Registered office address changed from 5a Station Terrace East Boldon East Boldon Tyne and Wear NE36 0LJ United Kingdom on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 5a Station Terrace East Boldon East Boldon Tyne and Wear NE36 0LJ United Kingdom on 24 March 2011 (2 pages)
23 September 2010Incorporation (20 pages)
23 September 2010Incorporation (20 pages)