Company NameMarketing Events International Limited
Company StatusDissolved
Company Number02782658
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert John Dearsley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(3 months after company formation)
Appointment Duration8 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address32 Barham Road
London
SW20 0ET
Director NamePeter Harold Neil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(3 months after company formation)
Appointment Duration8 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address2 Maida Vale
Easebourne Lane
Midhurst
West Sussex
GU29 9AZ
Secretary NamePeter Harold Neil
NationalityBritish
StatusClosed
Appointed28 April 1993(3 months after company formation)
Appointment Duration8 years, 1 month (closed 05 June 2001)
RoleCompany Director
Correspondence Address2 Maida Vale
Easebourne Lane
Midhurst
West Sussex
GU29 9AZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 March 2000Return made up to 22/01/00; full list of members (6 pages)
7 June 1999Return made up to 22/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
10 March 1998Return made up to 22/01/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Accounts for a small company made up to 30 June 1996 (3 pages)
15 March 1996Return made up to 22/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1995Accounts for a small company made up to 30 June 1995 (4 pages)
12 April 1995Return made up to 22/01/95; no change of members (4 pages)