Company NameMarketpoint (Middle East) Limited
Company StatusDissolved
Company Number02642513
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Philip Bakos
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 02 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Highfield Road
West Byfleet
Surrey
KT14 6QX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 March 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed31 January 1992(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameAndreas Michael Shiatis
NationalityBritish
StatusResigned
Appointed03 October 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2000)
RoleSecretary
Correspondence Address15 Gilray House
Gloucester Terrace Lancaster Gate
London
W2 3DF
Secretary NameMr Andrew George Bull
NationalityBritish
StatusResigned
Appointed18 February 2000(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressChurch View
Orton
Kettering
Northamptonshire
NN14 1LJ
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusResigned
Appointed05 March 2001(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,470
Cash£3,306
Current Liabilities£15,500

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o princedale group PLC suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
9 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (4 pages)
14 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 September 2000Return made up to 03/09/00; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
26 November 1999Full accounts made up to 31 December 1998 (6 pages)
6 September 1999Return made up to 03/09/99; no change of members (4 pages)
15 March 1999Director's particulars changed (1 page)
17 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
17 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 03/09/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/05/98
(1 page)
25 November 1997Registered office changed on 25/11/97 from: buckingham court 78 buckingham gate london SW1E 6PE (1 page)
24 October 1997Return made up to 03/09/97; no change of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 May 1997Registered office changed on 20/05/97 from: lyric house 149 hammersmith road london W14 0QL (1 page)
21 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/10/96
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
11 September 1996Return made up to 03/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1995Return made up to 03/09/95; full list of members (6 pages)
12 May 1995Full accounts made up to 31 December 1994 (20 pages)