Company NameR M N Marketing Limited
DirectorSharon Alexis Michaels
Company StatusDissolved
Company Number03154369
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSharon Alexis Michaels
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 St Nicholas Close
Little Chalfont
Buckinghamshire
HP7 9NP
Secretary NameRichard Marc Napolitan
NationalityBritish
StatusCurrent
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 St Nicholas Close
Little Chalfont
Buckinghamshire
HP7 9NP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1H 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
23 February 1998Appointment of a voluntary liquidator (1 page)
23 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Statement of affairs (6 pages)
4 March 1997Return made up to 02/02/97; full list of members (6 pages)
15 April 1996Accounting reference date notified as 31/07 (1 page)
23 February 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 16 st john street london EC1M 4AY (1 page)
2 February 1996Incorporation (15 pages)