Company NameSales And Marketing Group Limited
Company StatusDissolved
Company Number03495320
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameMarkit-Eye Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Martin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 1998)
RoleComputer Consultant
Correspondence Address24 Cheviot Avenue
Lytham St Annes
Lancashire
FY8 4TE
Director NameMary Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 1998)
RoleComputer Consultant
Correspondence Address24 Cheviot Avenue
Lytham St Annes
Lancashire
FY8 4TE
Secretary NameJuliet Martin
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 May 1998)
RoleCompany Director
Correspondence Address99 Abbotsford Road
Blackpool
Lancashire
FY3 9RY
Director NameStephen William Grimes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressNorth Rutlands Rutlands Farm
Swindon Road Avebury
Marlborough
Wiltshire
SN8 1RH
Secretary NameElaine Frances Grimes
NationalityBritish
StatusResigned
Appointed19 May 1998(3 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressNorth Rutlands
Swindon Road
Avebury
Wiltshire
SN8 1RH
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 20 August 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed20 August 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£871,166
Gross Profit£396,773
Net Worth£465,907
Cash£257,642
Current Liabilities£51,131

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
4 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
18 January 2002Registered office changed on 18/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
4 November 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
6 March 2001Accounts for a dormant company made up to 31 January 1999 (1 page)
19 February 2001Full accounts made up to 31 December 1999 (20 pages)
5 February 2001Return made up to 20/01/01; full list of members (6 pages)
20 November 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
7 September 1999Return made up to 20/01/99; full list of members (6 pages)
6 September 1999Registered office changed on 06/09/99 from: 10 new square london WC2A 3QG (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: unit 2 gt bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page)
20 May 1999Memorandum and Articles of Association (7 pages)
20 April 1999Company name changed markit-eye LIMITED\certificate issued on 21/04/99 (2 pages)
16 June 1998Ad 20/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 1998Company name changed livsey it consultancy LIMITED\certificate issued on 10/06/98 (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 24 cheviot avenue lytham st annes lancashire FY8 4TE (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
20 January 1998Incorporation (14 pages)