Company NameForster Tocquigny Marsh Limited
Company StatusDissolved
Company Number03931780
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameTocquigny/Marsh Advertising + Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRupert James Clarendon Marsh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2000(2 days after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
RoleAdvertising Executive
Correspondence Address16a Rusholme Road
London
SW15 3JZ
Secretary NameIvor Pigram
NationalityBritish
StatusClosed
Appointed20 February 2000(2 days after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameKirsten Lea Cutshall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2000(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RoleAdvertising Executive
Correspondence Address7700 North Capital Of Texas
Highway No 827
Austin,Texas
78731
America
Director NameMildred Yvonne Tocquigny
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2000(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RoleAdvertising Executive
Correspondence Address1505 Windsor Road
Austin
Texas
78703
United States
Director NameThomas Forster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2002)
RoleMarketing
Correspondence Address11 Strausse Road
Chiswick
London
W4 1DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGranville House
5th Floor 132-135 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£36,012
Gross Profit£8,575
Net Worth-£22,425
Cash£36,455
Current Liabilities£67,576

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Application for striking-off (1 page)
18 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (2 pages)
15 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 January 2002Director's particulars changed (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
12 December 2000Company name changed tocquigny/marsh advertising + de sign LIMITED\certificate issued on 13/12/00 (2 pages)
31 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
18 February 2000Incorporation (18 pages)