THE MARKETING STORE WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

THE MARKETING STORE WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02174774

Incorporation date

05/10/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Hatfields, London SE1 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1987)
dot icon25/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon15/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
Application to strike the company off the register
dot icon18/01/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Satisfaction of charge 2 in full
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/05/2015
Termination of appointment of Yook Seng Kong as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Peter Robert Cox as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Charles Schulman as a director on 2015-05-12
dot icon17/05/2015
Appointment of Mr Mark Clifford Evans as a director on 2015-05-12
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon16/11/2014
Appointment of Mr Mark Clifford Evans as a secretary on 2014-11-14
dot icon16/11/2014
Termination of appointment of Katherine Louise Pattison as a secretary on 2014-11-14
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon01/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/02/2012
Appointment of Katherine Louise Pattison as a secretary
dot icon22/02/2012
Termination of appointment of Shamaila Malik as a secretary
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Mr Peter Robert Cox as a director
dot icon31/05/2011
Termination of appointment of Peter Cox as a secretary
dot icon31/05/2011
Appointment of Mrs Lisa Michelle Bonney as a director
dot icon31/05/2011
Termination of appointment of Simon Marshall as a director
dot icon31/05/2011
Appointment of Mrs Shamaila Farrah Malik as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Mr Peter Robert Cox on 2010-06-01
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Statement of capital on 2010-08-26
dot icon15/08/2010
Solvency statement dated 09/08/10
dot icon15/08/2010
Statement by directors
dot icon15/08/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon02/02/2010
Appointment of Mr Charles Schulman as a director
dot icon22/12/2009
Statement by directors
dot icon22/12/2009
Statement of capital on 2009-12-23
dot icon22/12/2009
Solvency statement dated 21/12/09
dot icon22/12/2009
Resolutions
dot icon13/12/2009
Termination of appointment of Steven Romberg as a director
dot icon13/12/2009
Termination of appointment of John Repke as a director
dot icon19/10/2009
Amended full accounts made up to 2008-12-31
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon14/09/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Appointment terminated secretary michael cullen
dot icon02/07/2008
Secretary appointed mr peter robert cox
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New secretary appointed
dot icon02/04/2007
Return made up to 31/12/06; full list of members
dot icon11/03/2007
Director resigned
dot icon17/01/2007
Ad 20/12/06--------- £ si 4300000@1=4300000 £ ic 115500/4415500
dot icon17/01/2007
Nc inc already adjusted 20/12/06
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon04/01/2007
Full accounts made up to 2005-12-31
dot icon09/07/2006
Full accounts made up to 2004-12-31
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon20/07/2005
Full accounts made up to 2003-12-31
dot icon20/04/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2002-12-31
dot icon29/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/04/2004
Return made up to 31/12/03; full list of members
dot icon22/03/2004
New secretary appointed
dot icon04/11/2003
Secretary resigned
dot icon02/11/2003
Full accounts made up to 2001-12-31
dot icon09/09/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon31/03/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon20/01/2003
Group of companies' accounts made up to 2000-12-31
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/05/2002
Return made up to 31/12/01; full list of members
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon21/06/2001
Return made up to 31/12/00; full list of members
dot icon18/06/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon18/07/2000
Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford herts SG14 1PB
dot icon12/06/2000
Full group accounts made up to 1999-12-31
dot icon26/03/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon12/09/1999
New secretary appointed
dot icon08/09/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon19/08/1999
Secretary resigned;director resigned
dot icon24/02/1999
Director resigned
dot icon02/02/1999
Return made up to 31/12/98; change of members
dot icon11/01/1999
Auditor's resignation
dot icon10/11/1998
Full group accounts made up to 1997-12-31
dot icon08/09/1998
Resolutions
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon10/05/1998
Certificate of change of name
dot icon02/03/1998
Particulars of contract relating to shares
dot icon02/03/1998
Ad 13/02/98--------- £ si 1155@1=1155 £ ic 107538/108693
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Nc inc already adjusted 06/03/96
dot icon24/02/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon04/02/1998
Particulars of contract relating to shares
dot icon04/02/1998
Particulars of contract relating to shares
dot icon04/02/1998
Ad 29/12/97--------- £ si 503@1
dot icon25/01/1998
Return made up to 31/12/97; change of members
dot icon12/01/1998
Particulars of contract relating to shares
dot icon12/01/1998
Ad 31/10/97--------- £ si 6465@1=6465 £ ic 100570/107035
dot icon12/01/1998
Resolutions
dot icon12/01/1998
£ nc 100000/200000 01/11/97
dot icon15/10/1997
Full group accounts made up to 1997-04-30
dot icon27/02/1997
Particulars of contract relating to shares
dot icon27/02/1997
Ad 12/07/96--------- £ si 570@1
dot icon11/02/1997
Ad 12/07/96--------- £ si 570@1
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon15/12/1996
Full group accounts made up to 1996-04-30
dot icon18/03/1996
Resolutions
dot icon12/03/1996
New director appointed
dot icon11/03/1996
Memorandum and Articles of Association
dot icon11/03/1996
Resolutions
dot icon11/03/1996
Resolutions
dot icon04/03/1996
Full group accounts made up to 1995-04-30
dot icon28/12/1995
Return made up to 31/12/95; no change of members
dot icon28/02/1995
Full group accounts made up to 1994-04-30
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon18/12/1993
Full accounts made up to 1993-04-30
dot icon05/05/1993
Director's particulars changed
dot icon14/02/1993
Full accounts made up to 1992-04-30
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon30/09/1992
Director's particulars changed
dot icon01/02/1992
Full accounts made up to 1991-04-30
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon22/12/1991
Director's particulars changed
dot icon21/03/1991
Return made up to 31/12/90; full list of members
dot icon13/12/1990
Director's particulars changed
dot icon13/12/1990
Director's particulars changed
dot icon13/12/1990
Full group accounts made up to 1990-04-30
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1990
Full group accounts made up to 1989-04-30
dot icon11/07/1989
Particulars of contract relating to shares
dot icon04/07/1989
Wd 03/07/89 ad 01/05/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon19/04/1989
Full accounts made up to 1988-04-30
dot icon19/04/1989
Return made up to 30/12/88; full list of members
dot icon07/03/1989
New director appointed
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
£ nc 1000/100000
dot icon04/02/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon24/05/1988
Registered office changed on 25/05/88 from: the ridgeway ashwell street ashwell herts SG7 5QX
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 22/10/87 from: 124-128 city road london EC1V 2NJ
dot icon05/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Gwynne Charles
Director
01/09/1995 - 31/03/2000
4
Pattison, Katherine Louise
Secretary
21/02/2012 - 14/11/2014
-
Malik, Shamaila Farrah
Secretary
01/04/2011 - 04/01/2012
-
Purcell, Paul Anthony Patrick
Secretary
12/09/2000 - 31/10/2003
3
Hodsdon, Matthew Stuart
Secretary
22/03/2004 - 26/07/2004
3

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 THE MARKETING STORE WORLDWIDE LIMITED

THE MARKETING STORE WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 05/10/1987 with the registered office located at 16 Hatfields, London SE1 8DJ. 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 THE MARKETING STORE WORLDWIDE LIMITED?

toggle

THE MARKETING STORE WORLDWIDE LIMITED is currently Dissolved. It was registered on 05/10/1987 and dissolved on 25/07/2016.

Where is THE MARKETING STORE WORLDWIDE LIMITED located?

toggle

THE MARKETING STORE WORLDWIDE LIMITED is registered at 16 Hatfields, London SE1 8DJ.

What does THE MARKETING STORE WORLDWIDE LIMITED do?

toggle

THE MARKETING STORE WORLDWIDE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE MARKETING STORE WORLDWIDE LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved via voluntary strike-off.