Company NameMarketing & Communication Ltd.
Company StatusDissolved
Company Number02925477
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlexander Goldenberg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address503 Chart House
Burrells Wharf Squar
London
E14 3TW
Secretary NameVlad Mendel
NationalityBritish
StatusClosed
Appointed22 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address503 Chart House
Burrells Wharf Squar
London
E14 3TW
Director NameAlexander Lekmann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleManaging Director
Correspondence Address503 Chart House
Burrells Wharf Squar
London
E14 3TW
Secretary NameHenry Dunn
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address503 Chart House
Burrells Wharf Squar
London
E14 3TW

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
9 May 1996Particulars of mortgage/charge (4 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1995New director appointed (2 pages)