LONDONMARKETING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LONDONMARKETING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02737434

Incorporation date

04/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 57 Fitzroy Road, London NW1 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1992)
dot icon31/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/02/2021
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-05 with updates
dot icon03/10/2018
Change of details for Mr Roger Peter Brenninkmeyer as a person with significant control on 2018-10-03
dot icon03/10/2018
Cessation of Steven Potter as a person with significant control on 2018-10-03
dot icon03/10/2018
Change of details for Mr Roger Peter Brenninkmeyer as a person with significant control on 2018-09-05
dot icon03/10/2018
Notification of Steven Potter as a person with significant control on 2018-09-05
dot icon27/09/2018
Change of details for Mr Roger Peter Brenninkmeyer as a person with significant control on 2018-09-05
dot icon27/09/2018
Cessation of Steven Potter as a person with significant control on 2018-09-05
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Resolutions
dot icon12/09/2018
Satisfaction of charge 1 in part
dot icon12/09/2018
Satisfaction of charge 1 in part
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Director's details changed for Mr Roger Peter Brenninkmeyer on 2018-09-04
dot icon04/09/2018
Secretary's details changed for Roger Peter Brenninkmeyer on 2018-09-04
dot icon04/09/2018
Registered office address changed from 90 Long Acre London WC2E 9RZ to Ground Floor Flat 57 Fitzroy Road London NW1 8TP on 2018-09-04
dot icon04/09/2018
Confirmation statement made on 2018-08-05 with updates
dot icon11/08/2017
Termination of appointment of Steven Potter as a secretary on 2017-07-31
dot icon11/08/2017
Termination of appointment of Steven Potter as a director on 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon10/08/2017
Secretary's details changed for Roger Peter Brenninkmeyer on 2017-07-31
dot icon10/08/2017
Secretary's details changed for Mr Steven Potter on 2017-07-31
dot icon10/08/2017
Director's details changed for Mr Roger Peter Brenninkmeyer on 2017-07-31
dot icon10/08/2017
Director's details changed for Mr Steven Potter on 2017-07-31
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr Roger Peter Brenninkmeyer as a director on 2017-04-01
dot icon12/10/2016
Confirmation statement made on 2016-08-05 with updates
dot icon27/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon22/04/2015
Termination of appointment of H S (Nominees) Limited as a secretary on 2015-03-31
dot icon22/04/2015
Registered office address changed from 21 Bedford Square London WC1B 3HH to 90 Long Acre London WC2E 9RZ on 2015-04-22
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon14/10/2009
Statement of affairs
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-06-11
dot icon14/10/2009
Miscellaneous
dot icon14/10/2009
Resolutions
dot icon14/07/2009
Statement of affairs
dot icon14/07/2009
Ad 11/06/09-11/06/09\gbp si 10000@1=10000\gbp ic 2/10002\
dot icon23/06/2009
Secretary appointed roger peter brenninkmeyer
dot icon23/06/2009
Nc inc already adjusted 11/06/09
dot icon23/06/2009
Resolutions
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/09/2008
Return made up to 05/08/08; full list of members
dot icon21/09/2007
Return made up to 05/08/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/08/2006
Return made up to 05/08/06; full list of members
dot icon21/02/2006
Director resigned
dot icon28/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/09/2005
Location of register of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
Return made up to 05/08/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon08/06/2005
Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS
dot icon13/09/2004
Return made up to 05/08/04; no change of members
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/08/2003
Return made up to 05/08/03; no change of members
dot icon20/08/2003
Location of register of members
dot icon17/01/2003
Registered office changed on 17/01/03 from: sceptre house 169-173 regent street london W1R 7FB
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/09/2002
Return made up to 05/08/02; full list of members
dot icon28/08/2001
Return made up to 05/08/01; no change of members
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/08/2000
Return made up to 05/08/00; no change of members
dot icon10/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/08/2000
Resolutions
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/09/1999
Return made up to 05/08/99; full list of members
dot icon01/04/1999
Director's particulars changed
dot icon01/04/1999
Secretary's particulars changed;director's particulars changed
dot icon22/12/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1998
Director's particulars changed
dot icon30/10/1998
Registered office changed on 30/10/98 from: 50 queen anne street london W1M 0HQ
dot icon14/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/10/1998
Resolutions
dot icon26/08/1998
Return made up to 05/08/98; no change of members
dot icon10/10/1997
Return made up to 05/08/97; no change of members
dot icon22/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/10/1996
Return made up to 05/08/96; full list of members
dot icon30/11/1995
Return made up to 05/08/95; no change of members
dot icon28/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 31/07/94; no change of members
dot icon11/08/1994
Certificate of change of name
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/08/1993
Return made up to 05/08/93; full list of members
dot icon05/11/1992
Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/1992
Accounting reference date notified as 31/12
dot icon01/10/1992
Registered office changed on 01/10/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Steven
Director
04/08/1992 - 30/07/2017
33
Brenninkmeyer, Roger
Director
04/08/1992 - 16/02/2006
20
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/08/1992 - 04/08/1992
16011
H S (NOMINEES) LIMITED
Corporate Secretary
31/03/2005 - 30/03/2015
210
London Law Services Limited
Nominee Director
04/08/1992 - 04/08/1992
15403

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONDONMARKETING HOLDINGS LIMITED

LONDONMARKETING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/08/1992 with the registered office located at Ground Floor Flat, 57 Fitzroy Road, London NW1 8TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONMARKETING HOLDINGS LIMITED?

toggle

LONDONMARKETING HOLDINGS LIMITED is currently Dissolved. It was registered on 04/08/1992 and dissolved on 30/01/2023.

Where is LONDONMARKETING HOLDINGS LIMITED located?

toggle

LONDONMARKETING HOLDINGS LIMITED is registered at Ground Floor Flat, 57 Fitzroy Road, London NW1 8TP.

What does LONDONMARKETING HOLDINGS LIMITED do?

toggle

LONDONMARKETING HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONDONMARKETING HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via compulsory strike-off.