Company NameEuropean Financial Marketing Limited
Company StatusDissolved
Company Number02621984
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Claire Frahm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1991(1 week, 6 days after company formation)
Appointment Duration12 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameJonathan Sayers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RoleFinancial Marketing
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameElizabeth Claire Frahm
NationalityAmerican
StatusClosed
Appointed01 November 1991(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address3 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameMark Shawn Evans
NationalityCanadian
StatusResigned
Appointed02 July 1991(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 01 November 1991)
RoleDesinger
Correspondence Address7 Duncan Terrace
Islington
London
N1 8BZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Ratcliffe & Co
74 Chancery Lane
London
WC2A 1AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,990
Current Liabilities£6,378

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
16 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 August 2001Registered office changed on 28/08/01 from: 3 gun wharf 124 wapping high street london E1W 2NJ (1 page)
16 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2001Registered office changed on 16/02/01 from: old school the common redbourn hertfordshire AL3 7NG (1 page)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
20 July 2000Return made up to 19/06/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 August 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 19/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 August 1997Return made up to 19/06/97; full list of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 June 1995Return made up to 19/06/95; full list of members (6 pages)