Company NameWriteo Limited
Company StatusDissolved
Company Number09977275
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameWEB3 Media Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jamie Thomas Moorcroft
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales
Director NameMr Simon Anthony William Moorcroft
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales
Director NameMr Richard Peter Wilcock
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales
Director NameMr Benjamin Stuart Lachenal
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales

Contact

Websitewww.desiquemedia.com

Location

Registered AddressSuite 3, Broncoed House Broncoed Business Park
Wrexham Road
Mold
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 September 2017Director's details changed for Mr Simon Anthony William Moorcroft on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold CH7 1HP on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Simon Anthony William Moorcroft on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Benjamin Stuart Lachenal on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Richard Peter Wilcock on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Benjamin Stuart Lachenal on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Richard Peter Wilcock on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Jamie Thomas Moorcroft on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3, Broncoed House Broncoed Business Park Wrexham Road Mold CH7 1HP on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Jamie Thomas Moorcroft on 19 September 2017 (2 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
26 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 4
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 4
(3 pages)
25 August 2016Appointment of Mr Benjamin Stuart Lachenal as a director on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Richard Peter Wilcock on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jamie Thomas Moorcroft on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr Benjamin Stuart Lachenal as a director on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 9 Brindle Close Buckley CH7 3FB England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
25 August 2016Director's details changed for Mr Simon Anthony William Moorcroft on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Richard Peter Wilcock on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Jamie Thomas Moorcroft on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Simon Anthony William Moorcroft on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 9 Brindle Close Buckley CH7 3FB England to 20-22 Wenlock Road London N1 7GU on 25 August 2016 (1 page)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)