MARKETING DRIVE LIMITED

Register to unlock more data on OkredoRegister

MARKETING DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02191492

Incorporation date

10/11/1987

Size

Full

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 10/11/1987)
dot icon22/01/2014
Final Gazette dissolved following liquidation
dot icon22/10/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon23/07/2012
Termination of appointment of Nicholas James Taffinder as a director on 2012-03-16
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
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 icon06/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Location of register of members
dot icon30/01/2008
Secretary resigned;director resigned
dot icon30/01/2008
New secretary appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/09/2007
Full accounts made up to 2005-12-31
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon17/08/2007
Secretary's particulars changed
dot icon17/08/2007
Location of register of members address changed
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon08/01/2007
Full accounts made up to 2004-12-31
dot icon21/08/2006
Return made up to 30/06/06; full list of members
dot icon03/01/2006
Full accounts made up to 2003-12-31
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 icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon21/10/2004
Director resigned
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon06/07/2004
Full accounts made up to 2002-12-31
dot icon13/02/2004
Particulars of mortgage/charge
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 icon22/07/2003
Director's particulars changed
dot icon20/07/2003
Full accounts made up to 2001-12-31
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Auditor's resignation
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon09/07/2002
Registered office changed on 10/07/02
dot icon21/05/2002
Return made up to 30/06/01; full list of members
dot icon21/05/2002
Location of register of members
dot icon07/04/2002
Director resigned
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 icon12/10/1999
Full 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 icon02/03/1998
Director's particulars changed
dot icon16/10/1997
Accounts for a medium 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 icon26/08/1996
Return made up to 30/06/96; no change of members
dot icon26/08/1996
Director's particulars changed
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 icon27/01/1995
Registered office changed on 28/01/95 from: 843 finchley road london NW11 8NA
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/07/1994
Return made up to 30/06/94; full list of members
dot icon01/10/1993
Return made up to 31/08/93; no change of members
dot icon16/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon23/12/1992
Return made up to 15/10/92; no change of members
dot icon23/12/1992
Return made up to 15/10/91; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon26/09/1991
Accounts for a small company made up to 1990-12-31
dot icon06/09/1991
Declaration of satisfaction of mortgage/charge
dot icon27/08/1991
Registered office changed on 28/08/91 from: 1, cheyne court, high street, ruislip, middlesex. HA4 8LB
dot icon23/10/1990
Return made up to 15/10/90; full list of members
dot icon15/10/1990
Director resigned
dot icon27/09/1990
Accounts for a small company made up to 1989-12-31
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/12/1989
Ad 16/01/89--------- £ si 2000@1
dot icon04/12/1989
Return made up to 27/10/89; full list of members
dot icon04/12/1989
Accounts for a small company made up to 1988-12-31
dot icon04/12/1989
New director appointed
dot icon20/02/1989
Particulars of mortgage/charge
dot icon16/02/1989
Wd 02/02/89 ad 16/01/89--------- £ si 7998@1=7998 £ ic 2/8000
dot icon16/02/1989
Nc inc already adjusted
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon16/02/1989
Resolutions
dot icon10/02/1988
Certificate of change of name
dot icon01/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1987
Registered office changed on 02/12/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/1987
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
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Guy Christian
Director
01/11/2002 - 27/03/2003
15
Bean, Louise
Secretary
22/12/2007 - Present
103
Perry, Philip James Erskine
Director
19/10/2004 - 22/12/2007
62
Taffinder, Nicholas James
Director
19/10/2004 - 16/03/2012
55
Hooper, David Michael
Director
08/04/2003 - 25/10/2004
8

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 LIMITED

MARKETING DRIVE LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. There is currently 1 active director 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 LIMITED?

toggle

MARKETING DRIVE LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 22/01/2014.

Where is MARKETING DRIVE LIMITED located?

toggle

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

What does MARKETING DRIVE LIMITED do?

toggle

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

What is the latest filing for MARKETING DRIVE LIMITED?

toggle

The latest filing was on 22/01/2014: Final Gazette dissolved following liquidation.