Company NameMarket Relations Limited
Company StatusDissolved
Company Number02838984
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Charles Duncan Thomas Sinclair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(2 weeks, 5 days after company formation)
Appointment Duration11 years (closed 17 August 2004)
RoleBusiness Consultant
Correspondence Address16 Orkney Court
Cliveden Road
Taplow
Berkshire
SL6 0JB
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusClosed
Appointed06 March 1996(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bulstrode Street
London
W1U 2JN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 1996)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£15,505
Gross Profit£347
Net Worth-£2,886
Cash£944
Current Liabilities£3,830

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
21 July 2003Return made up to 23/07/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 August 2001Return made up to 23/07/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 31 July 1999 (9 pages)
18 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 November 1999Return made up to 23/07/99; full list of members (6 pages)
24 September 1999Accounts made up to 31 July 1998 (9 pages)
25 September 1998Secretary's particulars changed (1 page)
1 September 1998Return made up to 23/07/98; full list of members (6 pages)
5 September 1997Accounts made up to 31 July 1997 (4 pages)
4 September 1997Return made up to 23/07/97; full list of members (6 pages)
29 May 1997Accounts made up to 31 July 1996 (4 pages)
5 September 1996Director's particulars changed (1 page)
28 August 1996Return made up to 23/07/96; full list of members (6 pages)
25 June 1996Accounts made up to 31 July 1995 (4 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
6 September 1995Return made up to 23/07/95; full list of members (12 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)