Company NameMarketing Overview Limited
Company StatusDissolved
Company Number03279391
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(5 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 27 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusClosed
Appointed11 June 2008(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleEngineering Consultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Silvio Perlino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Secretary NameMr Silvio Perlino
NationalityItalian
StatusResigned
Appointed15 November 1996(same day as company formation)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2008)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2008)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cofid Corporate Services Limited Suite 112
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

20k at £1Sci Hyde Park
100.00%
Ordinary

Financials

Year2014
Net Worth£297,845
Cash£400,403
Current Liabilities£114,430

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(4 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,000
(4 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
19 November 2008Return made up to 15/11/08; full list of members (3 pages)
11 June 2008Appointment terminated director hector ramos (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
11 June 2008Appointment terminated director hector ramos (1 page)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Appointment terminated secretary hector ramos (1 page)
11 June 2008Secretary appointed brian keith hamilton-smith (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 15/11/06; full list of members (2 pages)
7 December 2006Return made up to 15/11/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 15/11/05; full list of members (7 pages)
24 November 2005Return made up to 15/11/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Ad 15/02/05--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
23 February 2005Ad 15/02/05--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
23 November 2004Return made up to 15/11/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 March 2003 (9 pages)
4 March 2004Full accounts made up to 31 March 2003 (9 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
24 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
24 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
7 March 2003Full accounts made up to 31 March 2002 (9 pages)
7 March 2003Full accounts made up to 31 March 2002 (9 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
25 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/02
(7 pages)
17 June 2002New director appointed (4 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (4 pages)
17 June 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
19 July 2001New secretary appointed;new director appointed (5 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (5 pages)
19 July 2001Secretary resigned;director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 November 2000Return made up to 15/11/00; full list of members (6 pages)
29 November 2000Return made up to 15/11/00; full list of members (6 pages)
15 March 2000Registered office changed on 15/03/00 from: centurion house watling street radlett WD7 7AY (1 page)
15 March 2000Registered office changed on 15/03/00 from: centurion house watling street radlett WD7 7AY (1 page)
7 March 2000Registered office changed on 07/03/00 from: north way house,1379 high road london N20 9LP (1 page)
7 March 2000Registered office changed on 07/03/00 from: north way house,1379 high road london N20 9LP (1 page)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
(6 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 pages)
17 August 1999Full accounts made up to 31 March 1999 (10 pages)
14 December 1998Return made up to 15/11/98; no change of members (6 pages)
14 December 1998Return made up to 15/11/98; no change of members (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1997Return made up to 15/11/97; full list of members (8 pages)
3 December 1997Return made up to 15/11/97; full list of members (8 pages)
9 December 1996Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
9 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
9 December 1996Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (3 pages)
28 November 1996New director appointed (4 pages)
28 November 1996New secretary appointed;new director appointed (3 pages)
28 November 1996New director appointed (4 pages)
28 November 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
15 November 1996Incorporation (9 pages)
15 November 1996Incorporation (9 pages)