Company NameMaturity Marketing Limited
Company StatusDissolved
Company Number03910694
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeon Kreitzman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCommunications Consultant
Correspondence Address85 Rodenhurst Road
London
SW4 8AF
Secretary NameMs Linda Redford
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Rodenhurst Road
London
SW4 8AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address85 Rodenhurst Road
London
SW4 8AF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Turnover£2,800
Net Worth-£4,188
Cash£938
Current Liabilities£250

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 88 hillside gardens edgware middlesex HA8 8HD (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 January 2000Director resigned (1 page)
20 January 2000Incorporation (18 pages)