Company NameMarketing Web Limited
DirectorPauline Muldowney
Company StatusLiquidation
Company Number03688015
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMaurice John Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RolePoet
Correspondence AddressFlat 8 169 Perry Vale
London
SE23 2JD
Secretary NameRafael Alonso
NationalityBritish
StatusResigned
Appointed26 May 1999(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressFlat 3
169 Perry Vale
London
SE23 2JD
Director NameGloria Rosemary Smillie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2006)
RoleNurse
Correspondence Address21a Saint Vincents Road
Westcliff On Sea
Essex
SS0 7PP
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 February 2016(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameMontgomerry Associates (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address96 Hermon Hill
London
E18 1QB
Secretary NameThe Burman Partnership (Corporation)
StatusResigned
Appointed04 November 2002(3 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 September 2016)
Correspondence Address169a Perry Vale
PO Box 37847, 169a Perry Vale, Forest Hill
London
SE23 2WE
Director NameMontgomerry Associates (Corporation)
StatusResigned
Appointed03 August 2006(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2016)
Correspondence Address169a Perry Vale
PO Box 37847 169a Perry Vale Forest Hill
London
SE23 2WE

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Executors Of Teeluckdharree Gopee
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due4 May 2017 (overdue)

Charges

10 June 1999Delivered on: 11 June 1999
Persons entitled: Reddy Corporation Limited

Classification: Legal charge
Secured details: £135,000 plus all further advances and sums due or to become due from the company to the chargee.
Particulars: The f/h property k/a 135 elmcroft avenue wanstead london t/n NGL61425.
Outstanding
16 February 1999Delivered on: 2 March 1999
Persons entitled: Moneylink Finance Limited

Classification: Legal charge
Secured details: £20,000 plus further advances due or to become due from the company to the chargee.
Particulars: Property k/a 124 marvels lane london SE12 9PG.
Outstanding

Filing History

15 June 2018Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 15 June 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Montgomerry Associates as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Termination of appointment of Montgomerry Associates as a director on 8 October 2016 (1 page)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Termination of appointment of the Burman Partnership as a secretary on 19 September 2016 (1 page)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Termination of appointment of the Burman Partnership as a secretary on 19 September 2016 (1 page)
23 July 2016Compulsory strike-off action has been suspended (1 page)
23 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 February 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 February 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2014Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
18 March 2014Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(3 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
30 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for The Burman Partnership on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Montgomerry Associates on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Montgomerry Associates on 19 May 2010 (2 pages)
21 May 2010Secretary's details changed for The Burman Partnership on 19 May 2010 (2 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 December 2008Secretary's change of particulars / the burman partnership / 04/12/2008 (1 page)
5 December 2008Secretary's change of particulars / the burman partnership / 04/12/2008 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
17 May 2006Return made up to 23/12/05; full list of members (2 pages)
17 May 2006Return made up to 23/12/05; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page)
16 March 2006Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Director resigned (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2003Return made up to 23/12/02; full list of members (6 pages)
28 April 2003Return made up to 23/12/02; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
29 July 2002Return made up to 23/12/01; full list of members (6 pages)
29 July 2002Return made up to 23/12/01; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page)
1 May 2002Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: messrs ashford associates 74A high street wanstead london E11 2RJ (1 page)
20 October 2000Registered office changed on 20/10/00 from: messrs ashford associates 74A high street wanstead london E11 2RJ (1 page)
14 February 2000Registered office changed on 14/02/00 from: c/o 96 hermon hill london E18 1QB (1 page)
14 February 2000Registered office changed on 14/02/00 from: c/o 96 hermon hill london E18 1QB (1 page)
5 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 135 elmcroft avenue london E11 2BS (1 page)
18 February 1999Registered office changed on 18/02/99 from: 135 elmcroft avenue london E11 2BS (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 1999Registered office changed on 22/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
23 December 1998Incorporation (7 pages)
23 December 1998Incorporation (7 pages)