Company NameComexpro Marketing Limited
Company StatusDissolved
Company Number03268979
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Christian Forster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address401 Manhattan Building
Fairfield Road
London
E3 2UJ
Secretary NameRita Eva Fodor
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Boulevard De La Republique
St Cloud 92210
France
Foreign
Secretary NameEric Vo Van
NationalityFrench
StatusResigned
Appointed30 September 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2000)
RoleConsultant
Correspondence Address4 Rue Bougainville
Paris 75007
France
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2000Secretary resigned (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Return made up to 25/10/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 31 October 1997 (6 pages)
12 May 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
18 February 1999New secretary appointed (2 pages)
27 January 1999Return made up to 25/10/98; full list of members (5 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
24 September 1998Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998First Gazette notice for compulsory strike-off (1 page)
5 May 1998Strike-off action suspended (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
25 October 1996Incorporation (27 pages)