THE MISSION MARKETING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THE MISSION MARKETING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04474711

Incorporation date

30/06/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 14-18 Noel Street, London W1F 8GNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2002)
dot icon21/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2010
First Gazette notice for voluntary strike-off
dot icon23/11/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Giles Lee as a director
dot icon07/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon31/10/2010
Statement of capital on 2010-11-01
dot icon31/10/2010
Solvency Statement dated 22/10/10
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon04/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/07/2010
Appointment of Giles Derek Lee as a director
dot icon18/07/2010
Termination of appointment of Brian Child as a director
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon15/04/2010
Appointment of Brian Michael Child as a director
dot icon14/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon14/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT
dot icon01/11/2009
Registered office address changed from Garden House 57-59 Long Acre London WC2E 9JL on 2009-11-02
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon31/08/2009
Accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon24/09/2007
New director appointed
dot icon22/08/2007
Return made up to 01/07/07; full list of members
dot icon22/08/2007
Location of register of members
dot icon08/05/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Registered office changed on 27/01/07 from: devonshire house 60 goswell road london EC1M 7AD
dot icon19/09/2006
Particulars of mortgage/charge
dot icon07/08/2006
Director resigned
dot icon02/08/2006
Return made up to 01/07/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Resolutions
dot icon19/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Registered office changed on 16/03/06 from: 288 bishopsgate london EC2M 4QP
dot icon15/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
New director appointed
dot icon06/03/2006
Certificate of change of name
dot icon20/02/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 01/07/05; full list of members; amend
dot icon16/02/2006
Ad 30/12/05--------- £ si [email protected]=100 £ ic 101/201
dot icon29/01/2006
Statement of affairs
dot icon29/01/2006
Ad 02/02/05--------- £ si [email protected]
dot icon22/01/2006
New secretary appointed
dot icon22/01/2006
Secretary resigned
dot icon22/01/2006
Registered office changed on 23/01/06 from: trelawney house park lane earls colne colchester essex CO6 2RH
dot icon05/01/2006
S-div 02/02/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon11/12/2005
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 01/07/05; full list of members
dot icon07/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
New director appointed
dot icon31/08/2004
Return made up to 01/07/04; full list of members
dot icon13/07/2004
Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2004
Nc inc already adjusted 25/06/04
dot icon13/07/2004
Resolutions
dot icon09/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
Registered office changed on 30/03/04 from: c/o p k f pannell house charter court severals business park colchester essex CO4 9YA
dot icon29/03/2004
New secretary appointed
dot icon29/03/2004
Secretary resigned
dot icon21/07/2003
Return made up to 01/07/03; full list of members
dot icon05/12/2002
Registered office changed on 06/12/02 from: pannell house charter court severals business park clochester CO4 4YA
dot icon31/10/2002
Certificate of change of name
dot icon16/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon07/07/2002
New secretary appointed
dot icon07/07/2002
New director appointed
dot icon07/07/2002
Director resigned
dot icon07/07/2002
Secretary resigned
dot icon30/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Iain Fraser
Director
02/09/2007 - 14/04/2010
67
Ferguson, Iain Fraser
Director
20/02/2006 - 26/04/2007
67
Lee, Giles Derek
Director
15/07/2010 - 08/11/2010
60
LINK COMPANY MATTERS LIMITED
Corporate Secretary
27/06/2006 - 30/09/2010
94
Shurville, Jerram
Director
16/01/2005 - Present
65

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 MISSION MARKETING HOLDINGS LIMITED

THE MISSION MARKETING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/06/2002 with the registered office located at 2nd Floor 14-18 Noel Street, London W1F 8GN. 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 THE MISSION MARKETING HOLDINGS LIMITED?

toggle

THE MISSION MARKETING HOLDINGS LIMITED is currently Dissolved. It was registered on 30/06/2002 and dissolved on 21/03/2011.

Where is THE MISSION MARKETING HOLDINGS LIMITED located?

toggle

THE MISSION MARKETING HOLDINGS LIMITED is registered at 2nd Floor 14-18 Noel Street, London W1F 8GN.

What does THE MISSION MARKETING HOLDINGS LIMITED do?

toggle

THE MISSION MARKETING HOLDINGS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for THE MISSION MARKETING HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2011: Final Gazette dissolved via voluntary strike-off.