Company NameNelson Marketing Limited
Company StatusDissolved
Company Number03186358
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarisa Flood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2001)
RoleBanking
Correspondence Address86 Bathurst Gardens
Kensal Green
London
NW10 5HY
Secretary NameEthna Therese Gleeson
NationalityBritish
StatusClosed
Appointed01 May 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 16 January 2001)
RoleBanking
Correspondence Address86 Bathurst Gardens
Kensal Green
London
NW10 5HY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address138 Mercers Road
London
N19 4PU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1998Full accounts made up to 30 June 1998 (6 pages)
30 October 1997Return made up to 16/04/97; full list of members (6 pages)
14 August 1997Full accounts made up to 30 June 1997 (6 pages)
31 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
12 July 1996Registered office changed on 12/07/96 from: 86 bathurst gardens kensal green london NW10 5HY (1 page)
17 June 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
13 May 1996Registered office changed on 13/05/96 from: 96 kensington high street london W8 4SG (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (1 page)
16 April 1996Incorporation (9 pages)