Company NameVersatile Marketing Limited
Company StatusDissolved
Company Number02782764
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Malcolm Brockwell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 13 January 2004)
RoleAdvertising Executive
Correspondence Address12 Upham Park Road
London
W4 1PG
Director NamePeter Dobie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 13 January 2004)
RoleCreative Consultant
Correspondence Address28 Princes Road
London
SW14 8PE
Secretary NameDavid Malcolm Brockwell
NationalityBritish
StatusClosed
Appointed22 February 1995(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 13 January 2004)
RoleSecretary
Correspondence Address12 Upham Park Road
London
W4 1PG
Secretary NameMr Nicholas Anthony Reeder
NationalityBritish
StatusResigned
Appointed12 February 1993(3 weeks after company formation)
Appointment Duration2 years (resigned 22 February 1995)
RoleCompany Director
Correspondence Address64 Archer House
Vicarage Crescent
London
SW11 3LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressQueens House
1 Leicester Place
Leicester Square
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£3,127
Current Liabilities£17,842

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 March 2002Return made up to 22/01/02; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 February 2001Return made up to 22/01/01; full list of members (7 pages)
21 April 2000Return made up to 22/01/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 March 1999Return made up to 22/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Return made up to 22/01/98; full list of members (6 pages)
16 May 1997Return made up to 22/01/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 November 1996Compulsory strike-off action has been discontinued (1 page)
25 November 1996Full accounts made up to 30 June 1995 (13 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
8 June 1995Secretary resigned (2 pages)
5 June 1995New secretary appointed (2 pages)
19 May 1995Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1995Full accounts made up to 30 June 1994 (13 pages)
19 May 1995Return made up to 22/01/95; full list of members (6 pages)