MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED

Register to unlock more data on OkredoRegister

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03622449

Incorporation date

25/08/1998

Size

-

Contacts

Registered address

Registered address

41 Chalton Street, London NW1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon08/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/11/2013
Compulsory strike-off action has been suspended
dot icon16/09/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Compulsory strike-off action has been suspended
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon02/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon20/09/2010
Director's details changed for Orkum Oguz on 2010-08-20
dot icon20/09/2010
Secretary's details changed for Faith Hekimoglu on 2010-08-20
dot icon17/01/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon14/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2009
Appointment of Faith Hekimoglu as a secretary
dot icon24/11/2009
Appointment of Caglar Gogus as a director
dot icon24/11/2009
Appointment of Orkum Oguz as a director
dot icon16/11/2009
Registered office address changed from Carlson Court 116 Putney Bridge Road London SW15 2NQ on 2009-11-17
dot icon11/11/2009
Termination of appointment of Maaike Kitsantas-Terpstra as a secretary
dot icon11/11/2009
Termination of appointment of Maaike Kitsantas-Terpstra as a director
dot icon11/11/2009
Termination of appointment of Anita Phillips as a director
dot icon11/11/2009
Termination of appointment of Jonathan Harman as a director
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 26/08/08; full list of members
dot icon09/07/2008
Appointment terminated director james schroer
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon05/09/2007
Return made up to 26/08/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon04/12/2006
New director appointed
dot icon03/12/2006
Director resigned
dot icon31/10/2006
Return made up to 26/08/06; full list of members
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Secretary resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 26/08/05; full list of members
dot icon12/09/2005
Registered office changed on 13/09/05 from: carslon court 116 putney bridge road london SW15 2NQ
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon09/01/2005
New director appointed
dot icon09/01/2005
Director resigned
dot icon03/01/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/09/2004
Return made up to 26/08/04; full list of members
dot icon10/06/2004
Full accounts made up to 2002-12-31
dot icon23/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon06/11/2003
Registered office changed on 07/11/03 from: carlson court 116 putney bridge road london SW15 2NQ
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Return made up to 26/08/03; full list of members
dot icon30/09/2003
Nc inc already adjusted 19/08/03
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon30/09/2003
Resolutions
dot icon18/09/2003
Ad 19/08/03--------- £ si 887900@1=887900 £ ic 1000/888900
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Return made up to 26/08/02; full list of members; amend
dot icon16/10/2002
Return made up to 26/08/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 26/08/01; full list of members
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Ad 13/09/00--------- £ si 998@1=998 £ ic 2/1000
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New director appointed
dot icon15/11/2000
Return made up to 26/08/00; full list of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon13/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
New secretary appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Secretary resigned
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Registered office changed on 31/05/00 from: opus house basingstoke road reading RG7 1QQ
dot icon05/05/2000
Particulars of mortgage/charge
dot icon21/11/1999
Return made up to 26/08/99; full list of members
dot icon21/11/1999
New secretary appointed
dot icon08/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon13/04/1999
Secretary resigned
dot icon13/09/1998
Certificate of change of name
dot icon27/08/1998
Secretary resigned
dot icon25/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
31/10/2006 - 27/09/2007
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/1998 - 25/08/1998
99600
Parris, Adrian
Secretary
18/08/2003 - 14/08/2006
4
Kitsantas-Terpstra, Maaike Rebekka
Secretary
14/08/2006 - 31/10/2006
1
Kitsantas-Terpstra, Maaike Rebekka
Secretary
27/09/2007 - 26/01/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED is an(a) Dissolved company incorporated on 25/08/1998 with the registered office located at 41 Chalton Street, London NW1 1JD. There are currently 3 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 MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

toggle

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED is currently Dissolved. It was registered on 25/08/1998 and dissolved on 08/09/2014.

Where is MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED located?

toggle

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED is registered at 41 Chalton Street, London NW1 1JD.

What does MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED do?

toggle

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via compulsory strike-off.