Company NameMayhem Marketing Limited
Company StatusDissolved
Company Number03816322
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Philip Alexander Holm
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address2 Mill Hill End
Hilton
Huntingdon
Cambridgeshire
PE18 9NX
Secretary NameDiane Lowe
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Purcell Avenue
Nuneaton
Warwickshire
CV11 4SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Richard Davison Associates
17 Broad Court Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,433
Current Liabilities£6,433

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Application for striking-off (1 page)
7 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
7 June 2001Registered office changed on 07/06/01 from: richard davison associates 90 long acre london WC2E 9RZ (1 page)
4 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: trafalgar house 171-173 charles street leicester leicestershire LE1 1LA (1 page)
13 October 1999Director's particulars changed (1 page)
12 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (35 pages)