Company NameAnglo Marketing Limited
Company StatusDissolved
Company Number02443664
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHazel Ann Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(12 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 22 July 2014)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address57 St Dunstans Road
Barons Court
London
W6 8RE
Director NameJames Walker Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years after company formation)
Appointment Duration-1 years, 1 month (resigned 15 January 1992)
RoleManager
Correspondence Address3 Beardsley Gardens
Kettering
Northamptonshire
NN15 5UB
Director NameJames Walker Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years after company formation)
Appointment Duration-1 years, 1 month (resigned 15 January 1992)
RoleManager
Correspondence Address3 Beardsley Gardens
Kettering
Northamptonshire
NN15 5UB
Secretary NameHazel Ann Smith
NationalityBritish
StatusResigned
Appointed16 November 1992(3 years after company formation)
Appointment Duration2 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beardsley Gardens
Barton Seagrave
Kettering
Northamptonshire
NN15 5UB
Director NameHazel Ann Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1996)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address3 Beardsley Gardens
Barton Seagrave
Kettering
Northamptonshire
NN15 5UB
Secretary NameJames Walker Baker
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address3 Beardsley Gardens
Kettering
Northamptonshire
NN15 5UB
Secretary NameHazel Ann Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beardsley Gardens
Barton Seagrave
Kettering
Northamptonshire
NN15 5UB
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(13 years after company formation)
Appointment Duration10 years (resigned 16 November 2012)
Correspondence AddressTernion Court 264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address57 St Dunstans Road
Barons Court
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

9 at £1Martin Walker Baker
9.00%
Ordinary
75 at £1Hazel Ann Smith
75.00%
Ordinary
16 at £1Alma Baker
16.00%
Ordinary

Financials

Year2014
Net Worth-£742
Cash£100
Current Liabilities£842

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
30 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
19 November 2012Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Aldbury Secretaries Limited on 16 November 2011 (2 pages)
17 April 2012Director's details changed for Hazel Ann Smith on 16 April 2012 (2 pages)
17 April 2012Secretary's details changed for Aldbury Secretaries Limited on 16 November 2011 (2 pages)
17 April 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Hazel Ann Smith on 16 April 2012 (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2012Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP on 28 March 2012 (1 page)
28 March 2012Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP on 28 March 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Return made up to 16/11/07; full list of members (3 pages)
2 January 2009Return made up to 16/11/08; full list of members (3 pages)
2 January 2009Return made up to 16/11/07; full list of members (3 pages)
2 January 2009Return made up to 16/11/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Amended accounts made up to 31 March 2006 (5 pages)
21 June 2007Amended accounts made up to 31 March 2006 (5 pages)
21 March 2007Return made up to 16/11/06; full list of members (3 pages)
21 March 2007Return made up to 16/11/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2006Return made up to 16/11/05; full list of members (3 pages)
17 January 2006Return made up to 16/11/05; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2005Return made up to 16/11/04; full list of members (2 pages)
1 April 2005Return made up to 16/11/04; full list of members (2 pages)
8 December 2004Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
8 December 2004Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2004Return made up to 16/11/03; full list of members (5 pages)
18 February 2004Return made up to 16/11/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 16/11/02; full list of members (5 pages)
31 December 2002Return made up to 16/11/02; full list of members (5 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (3 pages)
20 December 2002Registered office changed on 20/12/02 from: 3 beardsley gardens barton seagrave kettering northants NN15 5UB (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (3 pages)
20 December 2002Registered office changed on 20/12/02 from: 3 beardsley gardens barton seagrave kettering northants NN15 5UB (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Return made up to 16/11/01; full list of members (6 pages)
5 December 2001Return made up to 16/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Return made up to 16/11/99; full list of members (6 pages)
17 December 1999Return made up to 16/11/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 16/11/98; full list of members (6 pages)
16 December 1998Return made up to 16/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Return made up to 16/11/97; no change of members (4 pages)
19 December 1997Return made up to 16/11/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 16/11/96; no change of members (4 pages)
7 January 1997Return made up to 16/11/96; no change of members (4 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Return made up to 16/11/95; full list of members (6 pages)
22 December 1995Return made up to 16/11/95; full list of members (6 pages)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1989Incorporation (16 pages)
16 November 1989Incorporation (16 pages)