MARKETING DRIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

MARKETING DRIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02320100

Incorporation date

20/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Fisher Partners, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1988)
dot icon22/02/2012
Final Gazette dissolved following liquidation
dot icon22/11/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Declaration of solvency
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 2010-09-29
dot icon30/08/2010
Appointment of William Harry Iii as a director
dot icon30/08/2010
Appointment of George Christopher Wlodyka as a director
dot icon30/08/2010
Appointment of Colin Hood as a director
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon15/06/2010
Termination of appointment of Nicholas Camera as a director
dot icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon23/06/2009
Accounts made up to 2008-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon04/04/2008
Accounts made up to 2007-12-31
dot icon30/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon19/09/2007
Accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-21 meard street london W1F 0EY
dot icon11/12/2006
Accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon19/07/2006
Director resigned
dot icon17/07/2006
Accounts made up to 2004-12-31
dot icon03/01/2006
Full accounts made up to 2003-12-31
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New secretary appointed
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon12/07/2004
Accounts made up to 2002-12-31
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon20/07/2003
Full accounts made up to 2001-12-31
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/09/2002
Return made up to 30/06/02; full list of members
dot icon03/09/2002
Registered office changed on 04/09/02
dot icon08/08/2002
Auditor's resignation
dot icon03/08/2002
Secretary's particulars changed
dot icon23/05/2002
Return made up to 30/06/01; full list of members
dot icon23/05/2002
Location of register of members
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon19/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/09/2001
Secretary's particulars changed
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon09/12/2000
Full accounts made up to 1999-12-31
dot icon20/11/2000
Secretary's particulars changed
dot icon20/11/2000
Director's particulars changed
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/08/2000
Return made up to 30/06/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 30/06/99; full list of members
dot icon15/07/1999
Return made up to 30/06/98; full list of members
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon16/02/1999
Miscellaneous
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Resolutions
dot icon02/03/1998
Director's particulars changed
dot icon16/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/09/1997
Return made up to 30/06/97; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Director's particulars changed
dot icon04/09/1996
Return made up to 30/06/96; full list of members
dot icon04/09/1996
Director's particulars changed
dot icon30/10/1995
S-div 18/04/95
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 30/06/95; no change of members
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Resolutions
dot icon27/07/1995
Resolutions
dot icon04/06/1995
Auditor's resignation
dot icon26/01/1995
Registered office changed on 27/01/95 from: 843 finchley road london NW11 8NA
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/07/1994
Return made up to 30/06/94; no change of members
dot icon15/03/1994
Return made up to 21/11/93; full list of members
dot icon19/09/1993
Return made up to 30/06/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Return made up to 21/11/92; no change of members
dot icon18/02/1993
Director's particulars changed
dot icon04/10/1992
Accounts for a small company made up to 1992-03-31
dot icon28/07/1992
Ad 17/09/91--------- £ si 7900@1
dot icon28/07/1992
Particulars of contract relating to shares
dot icon19/07/1992
Ad 17/09/91--------- £ si 7900@1
dot icon09/07/1992
Return made up to 21/11/91; full list of members
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon15/10/1991
Ad 17/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1991
Resolutions
dot icon15/10/1991
£ nc 100/10000 17/09/91
dot icon14/10/1991
Certificate of change of name
dot icon28/08/1991
Registered office changed on 29/08/91 from: 1 cheyne court high street ruislip middlesex HA4 8LB
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Return made up to 21/11/90; no change of members
dot icon05/06/1991
Return made up to 21/11/89; full list of members
dot icon19/05/1991
Accounts made up to 1991-03-31
dot icon19/05/1991
Accounts made up to 1990-03-31
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1989
Registered office changed on 20/07/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Colin
Director
18/06/2010 - Present
13
Walker, Guy Christian
Director
16/08/2002 - 27/03/2003
15
Bean, Louise
Secretary
09/11/2005 - Present
103
Perry, Philip James Erskine
Director
16/08/2002 - 22/12/2007
62
Taffinder, Nicholas James
Director
22/12/2007 - Present
55

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 DRIVE GROUP LIMITED

MARKETING DRIVE GROUP LIMITED is an(a) Dissolved company incorporated on 20/11/1988 with the registered office located at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. There are currently 5 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 DRIVE GROUP LIMITED?

toggle

MARKETING DRIVE GROUP LIMITED is currently Dissolved. It was registered on 20/11/1988 and dissolved on 22/02/2012.

Where is MARKETING DRIVE GROUP LIMITED located?

toggle

MARKETING DRIVE GROUP LIMITED is registered at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER.

What does MARKETING DRIVE GROUP LIMITED do?

toggle

MARKETING DRIVE GROUP LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for MARKETING DRIVE GROUP LIMITED?

toggle

The latest filing was on 22/02/2012: Final Gazette dissolved following liquidation.