Company NameBX Marketing Limited
Company StatusDissolved
Company Number03587400
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWan-Ni Simpson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address40b Market Place
Falloden Way
Hampstead Garden Suburb
London
NW11 6JP
Secretary NameMei-Jang Simpson
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleSecretary
Correspondence AddressHertsedge Pine Grove
Totteridge
London
N20 8LB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address40b Market Place
Falloden Way
Hampstead Garden Suburb
London
NW11 6JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£335
Cash£1,239
Current Liabilities£2,882

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Application for striking-off (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 November 1999Ad 25/06/98--------- £ si 1@1 (2 pages)
8 October 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 25/06/99; full list of members (6 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 372 old street london EC1V 9LT (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (12 pages)