Company Name147 Marketing Limited
Company StatusDissolved
Company Number08599063
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jane Paul
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Martyn Geoffrey Paul
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Contact

Websitewww.147marketing.com

Location

Registered Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Martyn Paul
75.00%
Ordinary
25 at £1Jane Paul
25.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£1,683
Current Liabilities£11,498

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
23 August 2022Application to strike the company off the register (1 page)
4 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 December 2014Director's details changed for Mrs Jane Paul on 30 June 2014 (2 pages)
16 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Director's details changed for Mr Martyn Geoffrey Paul on 30 June 2014 (2 pages)
16 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 16 December 2014 (1 page)
16 December 2014Director's details changed for Mrs Jane Paul on 30 June 2014 (2 pages)
16 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 16 December 2014 (1 page)
16 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Director's details changed for Mr Martyn Geoffrey Paul on 30 June 2014 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)