Company NameMarket Share Media Limited
Company StatusDissolved
Company Number06687520
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameCosmetic Surgery Guide Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Patrick Joleys
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gleneagles Drive
Standen Gate
Lancaster
Lancashire
LA1 3RP
Director NameMr Pravesh Kantilal Solanki
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park Trafford
Manchester
M17 1LB

Contact

Websitecosmeticdentist.co.uk

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park Trafford
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Patrick Joleys
50.00%
Ordinary
1 at £1Prav Solanki
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,436
Cash£18,729
Current Liabilities£22,838

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Change of name notice (2 pages)
17 February 2012Company name changed cosmetic surgery guide LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
17 February 2012Change of name notice (2 pages)
17 February 2012Company name changed cosmetic surgery guide LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
5 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Dr Pravesh Solanki on 1 September 2011 (2 pages)
5 December 2011Director's details changed for Dr Pravesh Solanki on 1 September 2011 (2 pages)
5 December 2011Director's details changed for Dr Pravesh Solanki on 1 September 2011 (2 pages)
5 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mr Patrick Joleys on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mr Patrick Joleys on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Mr Patrick Joleys on 1 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
10 March 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
18 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
18 November 2009Director's details changed for Dr Pravesh Solanki on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Pravesh Solanki on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
10 November 2009Registered office address changed from 1 Tree Tops Close Marple Manchester SK6 6GD Uk on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 1 Tree Tops Close Marple Manchester SK6 6GD Uk on 10 November 2009 (2 pages)
3 September 2008Incorporation (12 pages)
3 September 2008Incorporation (12 pages)