About

Registered Number: 04017638
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT

 

Founded in 2000, Models & Promotions Ltd have registered office in Meriden, Warwickshire. The organisation has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Rebecca Jayne 31 August 2000 05 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
CS01 - N/A 10 July 2019
DS01 - Striking off application by a company 08 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 06 July 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 04 July 2006
CERTNM - Change of name certificate 27 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 20 December 2004
363s - Annual Return 12 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
AA - Annual Accounts 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
225 - Change of Accounting Reference Date 28 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 01 August 2001
RESOLUTIONS - N/A 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
395 - Particulars of a mortgage or charge 06 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
MEM/ARTS - N/A 16 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
CERTNM - Change of name certificate 05 September 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.