Company NameSouth Street Promotional Marketing Ltd.
Company StatusDissolved
Company Number02919736
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NamePipeline Marketing Limited

Business Activity

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

Directors

Director NameMr Robert Edgar Simmons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(1 month after company formation)
Appointment Duration11 years, 5 months (closed 18 October 2005)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Horseblock Hollow
Cranleigh
Surrey
GU6 7NJ
Secretary NameFiona May Cowcher
NationalityBritish
StatusClosed
Appointed01 June 1999(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2005)
RoleAccount Manager
Correspondence Address22 Hogshill Lane
Cobham
Surrey
KT11 2AQ
Director NameCamilla Simmons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed18 May 1994(1 month after company formation)
Appointment Duration5 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address32 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT
Secretary NameMr Robert Edgar Simmons
NationalityBritish
StatusResigned
Appointed18 May 1994(1 month after company formation)
Appointment Duration5 years (resigned 01 June 1999)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWarren Cottage
Horseblock Hollow
Cranleigh
Surrey
GU6 7NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshby House 64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£351,118
Cash£321,408
Current Liabilities£144,693

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
21 February 2005Company name changed pipeline marketing LIMITED\certificate issued on 21/02/05 (2 pages)
23 April 2004Return made up to 15/04/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 15/04/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 15/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (11 pages)
28 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 April 1999Return made up to 15/04/99; no change of members (4 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 April 1997Return made up to 15/04/97; no change of members (4 pages)
17 December 1996Full accounts made up to 30 April 1996 (11 pages)
23 April 1996Return made up to 15/04/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 April 1995 (12 pages)
28 July 1995Return made up to 15/04/95; full list of members (6 pages)
27 April 1995Ad 05/04/94--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages)
27 April 1995Nc inc already adjusted 05/04/95 (1 page)
27 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)