Company NameUnited Marketing Technologies Limited
Company StatusDissolved
Company Number01685973
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 5 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarkdirect Limited (Corporation)
StatusClosed
Appointed31 December 1991(9 years after company formation)
Appointment Duration9 years, 2 months (closed 06 March 2001)
Correspondence Address4th Floor Senator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameWhitehart Limited (Corporation)
StatusClosed
Appointed17 February 1999(16 years, 2 months after company formation)
Appointment Duration2 years (closed 06 March 2001)
Correspondence AddressNew Gallery House 6 Vigo Street
London
W1X 1AH
Secretary NameQuickness Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameWhitehart Limited (Corporation)
StatusResigned
Appointed17 February 1999(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 February 1999)
Correspondence AddressNew Gallery House 6 Vigo Street
London
W1X 1AH

Location

Registered Address284a Chase Road
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2000Application for striking-off (1 page)
21 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
6 October 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1999Registered office changed on 29/06/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
29 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
6 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 August 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 1995Delivery ext'd 3 mth 31/05/95 (2 pages)