Company NameHatboro Marketing Limited
Company StatusDissolved
Company Number03590837
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusClosed
Appointed20 February 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11
456-458 Strand
London
WC2R 0DZ
Secretary NameFitton Legal Company Ltd (Corporation)
StatusClosed
Appointed20 February 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 14 April 2009)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NameLord Of Markham Clinton Mark Ronald Rayner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressNo 39 Pushkinskaya Street
Apt 6
Kiev
Foreign
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(6 years, 9 months after company formation)
Appointment Duration2 days (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Secretary NameCapital Securities Limited (Corporation)
StatusResigned
Appointed01 November 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2004)
Correspondence AddressSuite 401
302 Regent Street
London
W1B 3HH
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2004(5 years, 10 months after company formation)
Appointment Duration2 days (resigned 03 May 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2005)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT

Location

Registered AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2007Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 December 2007Return made up to 01/07/07; full list of members (2 pages)
5 March 2007Return made up to 01/07/06; full list of members (2 pages)
20 February 2006New director appointed (1 page)
20 February 2006Return made up to 01/07/05; full list of members (2 pages)
20 February 2006New secretary appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New director appointed (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
18 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 July 2004Return made up to 01/07/04; full list of members (6 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page)
21 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (3 pages)
18 May 2004Registered office changed on 18/05/04 from: suite 401 302 regent street london W1B (1 page)
30 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 August 2003Return made up to 01/07/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 February 2003Registered office changed on 25/02/03 from: first floor 60 st jamess street london SW1A 1LE (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003Secretary resigned (1 page)
12 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page)
14 November 2000Full accounts made up to 30 June 2000 (9 pages)
14 November 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
30 August 2000Return made up to 01/07/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
7 July 1999Return made up to 01/07/99; full list of members (6 pages)
11 January 1999Director resigned (1 page)
11 January 1999Ad 07/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 1999New director appointed (2 pages)
1 July 1998Incorporation (16 pages)