Company NameThe Marketing Gap Ltd.
DirectorSteven Andrew Boon
Company StatusDissolved
Company Number02680724
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Boon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992
Appointment Duration32 years, 3 months
RoleMarketing Consultant
Correspondence AddressMidsummer Cottage Priory Bank
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD
Secretary NameKatherine Ann Calderwood
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMidsummer Cottage
Priory Bank
Great Milton
Oxfordshire
OX44 7PD
Director NameMr Terrence Arthur Prickett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Director NameJulian Marc Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration2 years, 3 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address116 Malvern Way
Croxley Green
Hertfordshire
WD3 3QD
Secretary NameJulian Marc Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration2 years, 3 months (resigned 12 May 1994)
RoleMarketing Consultant
Correspondence Address116 Malvern Way
Croxley Green
Hertfordshire
WD3 3QD
Secretary NameJulian Marc Robinson
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration2 years, 3 months (resigned 12 May 1994)
RoleMarketing Consultant
Correspondence Address116 Malvern Way
Croxley Green
Hertfordshire
WD3 3QD
Director NameJulian Marc Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 1994)
RoleMarketing Consultant
Correspondence Address116 Malvern Way
Croxley Green
Hertfordshire
WD3 3QD
Director NameKatherine Ann Calderwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(2 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address171 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 January 1992
Appointment Duration3 days (resigned 24 January 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 29/7/99 replacing liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
22 April 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1997Statement of affairs (6 pages)
2 October 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Return made up to 24/01/97; no change of members (6 pages)
7 March 1996Return made up to 24/01/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)
21 April 1995New secretary appointed (2 pages)
10 April 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 April 1995Secretary resigned;director resigned (2 pages)