Company NameBBB Marketing Limited
Company StatusDissolved
Company Number01895787
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous NameTuskmarket Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Philip Odonnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Park Gardens
London
W11 3HB
Secretary NamePhilip Proctor
NationalityBritish
StatusClosed
Appointed01 April 2003(18 years after company formation)
Appointment Duration9 years, 2 months (closed 12 June 2012)
RoleCompany Director
Correspondence AddressBourne Farm
Coldharbour Road, Upper Dicker
Hailsham
East Sussex
BN27 3PZ
Director NameMiss Jacqueline Walls
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address145 Hammersmith Grove
London
W6 0NJ
Secretary NameEdward Lester Landau
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Secretary NameSharon Jane Bailey
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameNicholas Philip Saywell
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Spencer Mansions
London
W14 9TL
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed30 April 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1998)
RoleCompany Director
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Secretary NameMr Michael Thomas Hadfield
NationalityBritish
StatusResigned
Appointed25 June 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Selwyn Crescent
Welling
Kent
DA16 2AP

Location

Registered Address34a Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

4 at £0.5Philip O'donnell
100.00%
Ordinary

Financials

Year2014
Turnover£111,067
Net Worth-£63,190
Cash£31,127
Current Liabilities£108,399

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
(4 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 January 2009Return made up to 03/10/08; full list of members (3 pages)
22 January 2009Return made up to 03/10/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 October 2007Return made up to 03/10/07; full list of members (2 pages)
15 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2004Return made up to 03/10/04; full list of members (6 pages)
3 November 2004Return made up to 03/10/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 03/10/03; full list of members (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 2004New secretary appointed (2 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 November 2002Return made up to 03/10/02; full list of members (6 pages)
12 November 2002Return made up to 03/10/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
3 November 1999Return made up to 13/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 February 1999Return made up to 13/10/98; full list of members (6 pages)
24 February 1999New secretary appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
5 November 1997Return made up to 13/10/97; no change of members (4 pages)
5 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1997New secretary appointed (3 pages)
29 May 1997New secretary appointed (3 pages)
22 May 1997Return made up to 13/10/96; full list of members (5 pages)
22 May 1997Return made up to 13/10/96; full list of members (5 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Full accounts made up to 30 April 1996 (10 pages)
26 October 1996Full accounts made up to 30 April 1996 (10 pages)
23 November 1995Return made up to 13/10/95; full list of members (5 pages)
23 November 1995Return made up to 13/10/95; full list of members (6 pages)
10 October 1995Full accounts made up to 30 April 1995 (10 pages)
10 October 1995Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 March 1985Certificate of incorporation (1 page)
15 March 1985Certificate of incorporation (1 page)