Company NameBurbany Marketing Limited
DirectorAndrew Sime Hunter
Company StatusDissolved
Company Number04804165
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameAndrew Sime Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleGeneral Manager
Correspondence Address164 Wymering Mansions
Wymering Road
London
W9 2NG
Secretary NameBarleigh Wells Limited (Corporation)
StatusCurrent
Appointed05 September 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressRussell Bedford House
250 City Road
London
EC1V 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 January 2006Dissolved (1 page)
4 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (6 pages)
21 July 2004Return made up to 19/06/04; full list of members (6 pages)
15 July 2004Declaration of solvency (3 pages)
15 July 2004Appointment of a voluntary liquidator (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)