Company NamePublicis Financial Limited
Company StatusDissolved
Company Number02088679
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)
Previous NameCity Financial Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusClosed
Appointed20 August 1997(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2004)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameStuart Chilton Mewburn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address51 Sunderland Road
London
SE23 2PS
Director NameAnthony William Thomson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 April 1997)
RoleCo Director
Correspondence Address22 Daleham Gardens
Hamstead
London
NW3 5DA
Director NameTracey Sheila Spuyman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1995)
RoleAccount Director
Correspondence Address28 The Brooks
Burgess Hill
West Sussex
RH15 8TR
Director NameCaroline Peters
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleCopywriter
Correspondence Address70 Laurel Road
Hampton Hill
Hampton
Middlesex
TW12 1JH
Director NameJohn Campbell Paterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressThe Threshing Barn Holbrook Farm
Benington Road Aston
Stevenage
Hertfordshire
SG2 7EA
Director NameDeborah Anne Christian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleAccount Director
Correspondence Address90 Brondesbury Villas
London
NW6 6AD
Secretary NameGeoffrey Freeman
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address40 Claremont Park
Finchley
London
N3 1TH
Director NameHilary Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1995)
RoleActuary
Correspondence AddressFlat 4 68-70 South Hill Park
Hampstead
London
NW3 2SL
Director NameJohn Milsom
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 1995)
RoleClient Services Director
Correspondence AddressStudio 18
9 Golden Square
London
W1
Director NameLeslie Edgar Webb
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 1995)
RoleReinsurance/Insurance Manager
Correspondence Address28 Culvenden Park
Tunbridge Wells
Kent
TN4 9QR
Director NameRichard Hamilton McCandless
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 1998)
RoleMarketing Executive
Correspondence Address61 Anchorage Point
West Ferry Road
London
E14 8NF
Director NameDavid Robert Neil Scaife
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 November 2003)
RoleTechnical Director
Correspondence Address730 Fulham Road
London
SW6 5SF
Secretary NameMr Simon Timothy Tudor Davies
NationalityBritish
StatusResigned
Appointed05 September 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address33 Bunbury Way
Epsom Downs
Epsom
Surrey
KT17 4JP
Director NameMr Christopher Tony Skinner
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1997)
RoleCreative Director
Correspondence Address1 Cholmley Road
Thames Ditton
Surrey
KT7 0XT
Director NameMr Laurie Stewart George Austin Olsen
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1998)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address72 Taylor Road
Wallington
Surrey
SM6 0BA
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed13 November 1996(9 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameRichard Alexander Vincent
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 2000)
RoleAccount Director
Correspondence Address21 Honeybrook Road
Clapham
London
SW12 0DP
Director NameAlister Simpson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1999)
RoleAdvertising
Correspondence Address64 Green Street
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QR
Director NameEvan Charles Evey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 2003)
RoleAdvertising
Correspondence Address1 Tivoli Road
London
N8 8PE

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£148,000
Current Liabilities£148,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
11 July 2002Return made up to 31/05/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
31 July 2001Director's particulars changed (1 page)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
15 December 2000Director's particulars changed (1 page)
16 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 June 2000Return made up to 31/05/00; no change of members (6 pages)
14 March 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
1 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Return made up to 31/05/99; no change of members (7 pages)
9 March 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
3 September 1998New director appointed (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Return made up to 31/05/98; full list of members (8 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998New director appointed (1 page)
26 February 1998Director resigned (1 page)
17 December 1997Secretary's particulars changed (1 page)
27 November 1997New director appointed (2 pages)
25 September 1997Company name changed city financial marketing LIMITED\certificate issued on 25/09/97 (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (19 pages)
19 August 1997Return made up to 31/05/97; full list of members (8 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
27 January 1997Auditor's resignation (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 186 regent street london W1R 6HP (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Ad 13/12/95--------- £ si [email protected] (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996£ nc 1105/580000 13/12/95 (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 30/31 great marlborough street london W1V 1HA (1 page)
17 May 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Return made up to 31/05/95; full list of members (10 pages)
9 May 1995Director's particulars changed (2 pages)