Company NameMarketing Diligence International Limited
Company StatusDissolved
Company Number04789092
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameThierry Maillet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address5 Rue Auguste Comte
Paris
75006
Foreign
Secretary NameRosalind Cartlidge
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address22 Cowden Road
Orpington
Kent
BR6 0TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Cloonmore Avenue
Orpington
Kent
BR6 9LF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Turnover£68,047
Gross Profit£26,411
Net Worth£8,546
Cash£16,784
Current Liabilities£8,238

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
1 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
12 April 2005New secretary appointed (2 pages)
8 April 2005Delivery ext'd 3 mth 30/11/04 (1 page)
25 June 2004Return made up to 05/06/04; full list of members (5 pages)
6 March 2004Accounting reference date extended from 31/03/04 to 30/11/04 (1 page)
28 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
28 June 2003Location of register of members (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Incorporation (17 pages)