Company NameEuropean Marketing Group (Holdings) Limited
Company StatusDissolved
Company Number02484050
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevin Charles Casey
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration12 years, 7 months (closed 09 November 2004)
RoleMarketing Services Agent
Country of ResidenceUnited Kingdom
Correspondence Address84 New Crane Wharf
Wapping
London
E1W 3TU
Secretary NameSally Louise Greenwood
NationalityBritish
StatusClosed
Appointed01 June 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address148 Dursley Road
Blackheath
London
SE3 8PQ
Director NameMr Gregory Peter Farrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 25 April 2002)
RoleMarketing Communications Manager
Correspondence AddressHastingwood Farm Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Angus Malcolm Spence Fisher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleMarketing Services Agent
Correspondence AddressAshley Firs Ashley
Box
Corsham
Wiltshire
SN14 9AN
Secretary NameMr Angus Malcolm Spence Fisher
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressAshley Firs Ashley
Box
Corsham
Wiltshire
SN14 9AN
Secretary NameMr Albert George Spear
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameTina Margaret Borges
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration8 months (resigned 30 November 1999)
RoleFinancial Controller
Correspondence Address6 Brooksglade Woodham Court
London
E18 2BY
Secretary NameMr Albert George Spear
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address22 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS

Location

Registered Address22 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
26 May 2004Return made up to 22/03/04; full list of members (6 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Director resigned (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
19 March 2002Auditor's resignation (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 22/03/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
13 May 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1998Return made up to 22/03/98; no change of members (4 pages)
13 May 1998Director resigned (1 page)
24 April 1997Return made up to 22/03/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 June 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995New secretary appointed (2 pages)
12 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)