Company NameYajna Marketing Limited
Company StatusDissolved
Company Number03040035
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 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 NameMr Martin Jan Lubikowski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address163 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameAnthony Kitson Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleManager
Correspondence Address17 Manor Road
Teddington
Middlesex
TW11 8BH
Secretary NameMrs Annabel Margaret Elizabeth Lubikowski
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Kent House Road
Beckenham
Kent
BR3 1JZ
Director NameMr Anthony Ivor Novissimo
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2000)
RoleComputers
Country of ResidenceEngland
Correspondence Address40 Lambert Avenue
Richmond
Surrey
TW9 4QR
Director NameMr John Christopher Howe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleSales Manager
Correspondence AddressFlat 3 El Montie House
Buckeridge Avenue
Teighmouth
Devon
TQ12 8LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address204 Blackfriars Foundry
156 Blackfriars Road
London
SE1 8EN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Voluntary strike-off action has been suspended (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
7 March 2000Application for striking-off (1 page)
19 October 1999Return made up to 30/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 May 1998Return made up to 30/03/98; no change of members (4 pages)
9 June 1997Director resigned (1 page)
8 June 1997Return made up to 30/03/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 July 1996 (9 pages)
29 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Accounting reference date notified as 31/07 (1 page)
1 August 1995Ad 28/04/95-19/05/95 £ si 500@1=500 £ ic 1/501 (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
12 May 1995New director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Incorporation (32 pages)