Company NameThe Medical Marketing Interface Limited
Company StatusDissolved
Company Number02670407
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Chalker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 29 April 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlawns House
Stoke Row
Henley On Thames
Oxfordshire
RG9 5RB
Director NameMr Martin John Crawford-Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 29 April 2003)
RoleFinance Director
Correspondence Address58 Kiln Ride
Wokingham
Berkshire
RG40 3PH
Secretary NameMr Ian Michael Taylorson
NationalityBritish
StatusClosed
Appointed30 September 1997(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameNicholas Peter Sykes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleManaging Director
Correspondence AddressLawnwood Ashley House
Ashley Box
Corsham
Wiltshire
SN14 9AN
Secretary NameMrs Fiona Margaret Sykes
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawnwood Ashley House
Ashley Box
Corsham
Wiltshire
SN13 8AN
Director NameMr Charles Mackinnon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1994)
RoleMarkeing Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rushmere Close
Whiteley Green
Adlington
Cheshire
SK10 5SR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 January 2002Full accounts made up to 31 March 2001 (8 pages)
18 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Return made up to 11/12/99; full list of members (6 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/05/99
(1 page)
29 April 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 11/12/98; full list of members (6 pages)
16 April 1998Return made up to 11/12/97; no change of members (4 pages)
16 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: bath brewery toll bridge road bath BA1 7DE (1 page)
14 July 1997Full accounts made up to 30 April 1997 (9 pages)
25 January 1997Return made up to 11/12/96; full list of members (7 pages)
2 September 1996Full accounts made up to 30 April 1996 (11 pages)
20 December 1995Return made up to 11/12/95; full list of members (8 pages)
28 June 1995Full accounts made up to 30 April 1995 (12 pages)