Company NameMarket Intelligence Provider Limited
Company StatusDissolved
Company Number04785910
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 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 NamePer Oskar Jacobsen
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed04 June 2003(1 day after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2008)
RoleChairman Of The Board
Correspondence AddressLokkedalsveien 17
Drobak
1440
Norway
Director NameUlf Mikael Strom
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 2003(1 day after company formation)
Appointment Duration1 year (resigned 28 June 2004)
RoleCEO
Correspondence AddressDelvin House 2nd Floor
36 St George Street
London
W1S 2FW
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
4 June 2007Secretary resigned (1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 03/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
10 August 2004Director resigned (1 page)
19 July 2004Return made up to 03/06/04; full list of members (3 pages)
31 July 2003Resolutions
  • RES13 ‐ Section 390A 03/06/03
(1 page)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (26 pages)