Company NameHarper Gibson Marketing Consultants Ltd
Company StatusDissolved
Company Number03814471
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 11 months ago)
Previous NameHocking Services Limited

Business Activity

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

Directors

Director NameCarlton Directors Limited (Corporation)
StatusClosed
Appointed21 December 1999(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 16 June 2009)
Correspondence AddressPO Box 107 Oceanic House
Duke Street
Grand Turks
Turks And Caicos Islands
British West Indies
Secretary NameHomeric (TCI) Limited (Corporation)
StatusClosed
Appointed25 July 2008(9 years after company formation)
Appointment Duration10 months, 3 weeks (closed 16 June 2009)
Correspondence Address107 Oceanic House Duke Street
Grand Turks
Turks & Caicos Islands
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4 Floor 29-30 Margaret Street
London
W1W 8SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,943
Cash£1,302

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
21 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 July 2008Secretary appointed homeric (tci) LIMITED (1 page)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Appointment terminated secretary homeric LIMITED (1 page)
27 October 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 1ST floor 60 st james street london SW1A 1LE (1 page)
10 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
21 August 2006Return made up to 27/07/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 September 2005Return made up to 27/07/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 September 2004Return made up to 27/07/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 August 2003Return made up to 27/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
11 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
31 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
1 August 2001Registered office changed on 01/08/01 from: suite 3C third floor 2-5 old bond street london W1X 3TB (1 page)
17 October 2000Return made up to 27/07/00; full list of members (6 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Ad 12/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 2000Director resigned (1 page)
4 January 2000Company name changed hocking services LIMITED\certificate issued on 05/01/00 (2 pages)
27 July 1999Incorporation (16 pages)