Company NameFitzroy (Marketing) Limited
Company StatusDissolved
Company Number00717641
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameRichmond Towers (Marketing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Edward Morris
NationalityBritish
StatusClosed
Appointed29 January 1993(30 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PX
Director NameRoger John Jupe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(41 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 29 November 2005)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Salcott Road
London
SW11 6DF
Director NameMaurice Michael Nieman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 April 2003)
RolePublic Relations Consultant
Correspondence AddressBarton Farm
Upper Siddington
Cirencester
Gloucestershire
GL7 6HH
Wales
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed30 June 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
Correspondence Address84-86 Baker Street
London
W1M 1DL

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2005Application for striking-off (1 page)
23 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 October 2004Return made up to 30/06/04; full list of members (6 pages)
7 October 2003Full accounts made up to 30 June 2003 (5 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
18 June 2003Company name changed richmond towers (marketing) limi ted\certificate issued on 18/06/03 (2 pages)
8 June 2003Registered office changed on 08/06/03 from: 26 fitzroy sq london W12 6BT (1 page)
6 June 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
21 February 2002Accounts for a small company made up to 30 June 2001 (3 pages)
10 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
8 July 1999Return made up to 30/06/99; no change of members (5 pages)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
12 August 1998Return made up to 30/06/98; no change of members (5 pages)
11 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 July 1997Return made up to 30/06/97; full list of members (7 pages)
18 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
14 August 1996Return made up to 30/06/96; no change of members (5 pages)
25 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
17 July 1995Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)