Company NameM D Marketing Llp
Company StatusDissolved
Company NumberOC370859
CategoryLimited Liability Partnership
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameMr David Christopher Adams
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
LLP Designated Member NameMr Matthew William Silversides
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF

Contact

Telephone0191 4472251
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEndurance House Colmet Court, Queensway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£49,654
Cash£1,658
Current Liabilities£720

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 November 2016Delivered on: 1 December 2016
Persons entitled: The North East Growth 500 Plus LP

Classification: A registered charge
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2017Application to strike the limited liability partnership off the register (3 pages)
14 December 2017Application to strike the limited liability partnership off the register (3 pages)
1 December 2016Registration of charge OC3708590001, created on 24 November 2016 (20 pages)
1 December 2016Registration of charge OC3708590001, created on 24 November 2016 (20 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 16 December 2015 (3 pages)
7 April 2016Annual return made up to 16 December 2015 (3 pages)
6 April 2016Member's details changed for Mr Matthew William Silversides on 18 March 2016 (2 pages)
6 April 2016Member's details changed for Mr Matthew William Silversides on 18 March 2016 (2 pages)
6 April 2016Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 1 Kingsway House Kingsway Newcastle upon Tyne Tyne and Wear NE11 0HW to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 6 April 2016 (1 page)
5 April 2016Member's details changed for Mr David Christopher Adams on 18 March 2016 (2 pages)
5 April 2016Member's details changed for Mr David Christopher Adams on 18 March 2016 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Annual return made up to 16 December 2014 (3 pages)
16 December 2014Annual return made up to 16 December 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 January 2014Annual return made up to 16 December 2013 (3 pages)
17 January 2014Annual return made up to 16 December 2013 (3 pages)
5 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
31 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
31 January 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
2 January 2013Annual return made up to 16 December 2012 (3 pages)
2 January 2013Annual return made up to 16 December 2012 (3 pages)
16 December 2011Incorporation of a limited liability partnership (5 pages)
16 December 2011Incorporation of a limited liability partnership (5 pages)