Company NameBadsberg Marketing Limited
Company StatusDissolved
Company Number03361828
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameScott Hendry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 May 1997(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2000)
RoleMarketing
Correspondence AddressFlat 30 Frognal Court
Finchley Road
London
NW3 5HG
Secretary NameChristopher John Ferguson
NationalityNew Zealander
StatusResigned
Appointed11 May 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1998)
RoleContract Accountant
Correspondence Address9 Alexandra House
Hammersmith
London
W6 9BX
Secretary NameRichard John Horrell
NationalityBritish
StatusResigned
Appointed06 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressFlat 30 Frognal Court
Finchley Road
London
NW3 5HG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 April 1997(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
Appointed29 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address19 Crammond Close
London
W6 8QS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts29 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
28 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
6 November 2000Application for striking-off (1 page)
24 July 2000Registered office changed on 24/07/00 from: flat 30 frognal court finchley road london NW3 5HG (1 page)
7 June 2000Full accounts made up to 29 April 2000 (7 pages)
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Director's particulars changed (1 page)
26 January 2000Full accounts made up to 30 April 1999 (7 pages)
26 January 2000Registered office changed on 26/01/00 from: flat 1 avenue mansions finchley road london NW3 7AU (1 page)
27 April 1999Return made up to 29/04/99; no change of members (4 pages)
29 January 1999Registered office changed on 29/01/99 from: 9 alexandra house queen caroline street london W6 9BX (1 page)
22 January 1999Full accounts made up to 30 April 1998 (6 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
23 July 1998Return made up to 29/04/98; full list of members (6 pages)
6 June 1997New secretary appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
16 May 1997Director resigned (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (2 pages)
29 April 1997Incorporation (10 pages)