Company NameArk Marketing Limited
Company StatusDissolved
Company Number02889050
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date21 December 1999 (24 years, 4 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 NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 August 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 1999)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameStuart Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSales Director
Correspondence Address38 Spur Road
Orpington
Kent
BR6 0QL
Secretary NameKeith Frederick Hamp
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Secretary NameBrendan Anthony James McGurran
NationalityBritish
StatusResigned
Appointed21 March 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address51 Tweedy Road
Bromley
Kent
BR1 3NH
Director NameMr Reginald Graham Boorer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 July 1996)
RoleEnvironmental Communications
Country of ResidenceUnited Kingdom
Correspondence Address57a Dukes Avenue
London
N10 2PY
Director NameMr Marcus Francis Rebuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Hendon Avenue
London
N3 1UL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 March 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 January 1997 (9 pages)
8 January 1998Return made up to 07/01/98; no change of members (4 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
15 January 1997Return made up to 07/01/97; full list of members (6 pages)
15 January 1997New director appointed (2 pages)
15 October 1996Director resigned (1 page)
6 October 1996Registered office changed on 06/10/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
26 July 1996New director appointed (2 pages)
1 July 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Accounts for a dormant company made up to 31 January 1995 (3 pages)
26 June 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
1 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Director resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 17 beavor lane london W6 9BL (1 page)
21 March 1996Return made up to 19/01/96; no change of members (4 pages)
7 April 1995Return made up to 19/01/95; full list of members (6 pages)