Company NameData One Marketing Limited
Company StatusDissolved
Company Number03692821
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameLisa Chittenden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleMarketing
Correspondence Address127 Shortlands Road
Kingston
Surrey
KT2 6HF
Secretary NameWaterlow Registrars Limited (Corporation)
StatusClosed
Appointed13 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years (closed 19 March 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address217-219 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£74,848
Net Worth£4,769
Cash£18,731
Current Liabilities£15,757

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
16 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Full accounts made up to 31 January 2000 (8 pages)
11 July 2000New secretary appointed (1 page)
11 May 2000Secretary resigned (1 page)
8 February 2000Return made up to 07/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
21 June 1999£ nc 1000/100 14/06/99 (1 page)
13 January 1999New director appointed (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
7 January 1999Incorporation (20 pages)