Company NameProject Marketing Design Limited
Company StatusDissolved
Company Number08751188
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philippus Lodewyk Venter
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed28 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
22 August 2014Director's details changed for Mr Philippus Lodewyk Venter on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Philippus Lodewyk Venter on 18 August 2014 (2 pages)
6 February 2014Appointment of Mr Philippus Lodewyk Venter as a director (2 pages)
6 February 2014Termination of appointment of Jonathon Round as a director (1 page)
6 February 2014Termination of appointment of Jonathon Round as a director (1 page)
6 February 2014Appointment of Mr Philippus Lodewyk Venter as a director (2 pages)
6 February 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 6 February 2014 (1 page)
15 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
15 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 (1 page)
15 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)