Company NameJacqui Mason Marketing Limited
Company StatusDissolved
Company Number03027308
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJacqueline Ann Mason
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleMarketing Director
Correspondence Address13 Lee Lane
Maidenhead
Berkshire
SL6 6NU
Secretary NameNorma Harding
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Tile House
Mount Street
Hythe
Kent
CT21 5NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor
43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
8 February 2007Accounts for a dormant company made up to 28 February 2005 (7 pages)
12 June 2006Return made up to 28/02/06; full list of members (6 pages)
29 November 2005Accounts for a dormant company made up to 28 February 2004 (7 pages)
24 June 2005Total exemption full accounts made up to 28 February 2003 (7 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Return made up to 28/02/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 4TH floor 1-11 hay hill london W1J 6DH (1 page)
19 April 2002Registered office changed on 19/04/02 from: 11TH floor the swiss centre 10 wardour street london W1V 3HG (1 page)
19 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
31 July 2001Total exemption full accounts made up to 28 February 2000 (7 pages)
24 May 2001Return made up to 28/02/01; full list of members (6 pages)
14 September 2000Full accounts made up to 28 February 1999 (8 pages)
19 April 2000Return made up to 28/02/00; full list of members (6 pages)
30 March 1999Full accounts made up to 28 February 1998 (9 pages)
22 February 1999Return made up to 28/02/99; no change of members (4 pages)
6 March 1998Full accounts made up to 28 February 1997 (9 pages)
6 March 1998Amended full accounts made up to 29 February 1996 (9 pages)
2 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1997Full accounts made up to 29 February 1996 (10 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
14 March 1997Return made up to 28/02/96; full list of members (6 pages)
14 March 1997Registered office changed on 14/03/97 from: 8TH floor alhambra house 27 charing cross road london WC2H 0AU (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)