Company NameClark Marketing Limited
Company StatusDissolved
Company Number05013717
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameAndre Christopher Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleNew Media Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Finsbury Business Centre 40 Bowling Green Lane
Clerkenwell
EC1R 0NE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNicola Anne Lake
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RolePattern Cutter
Correspondence Address187 Ebberns Road
Apsley
Hertfordshire
HP3 9RD
Secretary NameMrs Marian Eleanor Arnold
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressKappa Engineering, 2nd Floor Oakdene House
34, Bell Street
Reigate
Surrey
RH2 7SL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Finsbury Business Centre 40
Bowling Green Lane
Clerkenwell
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,714
Cash£25
Current Liabilities£23,564

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
12 June 2015Order of court to wind up (2 pages)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
7 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
31 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
6 December 2012Termination of appointment of Marian Arnold as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Secretary's details changed for Marian Eleanor Arnold on 2 January 2010 (2 pages)
12 June 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 June 2010Secretary's details changed for Marian Eleanor Arnold on 2 January 2010 (2 pages)
12 June 2010Director's details changed for Andre Christopher Clark on 1 December 2009 (2 pages)
12 June 2010Director's details changed for Andre Christopher Clark on 1 December 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 April 2009Return made up to 13/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 November 2008Registered office changed on 01/11/2008 from audit house 260 field end road ruislip middlesex HA4 9LT (1 page)
1 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2008Return made up to 13/01/08; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: 25 lawn lane hemel hempstead hertfordshire HP3 9HH (1 page)
13 September 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 July 2007Return made up to 13/01/07; full list of members (2 pages)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
13 April 2006Return made up to 13/01/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Secretary resigned (2 pages)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Return made up to 13/01/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 187 ebberns road apsley hemel hempstead hertfordshire HP3 9RD (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Location of register of members (1 page)
12 August 2005New secretary appointed (2 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Registered office changed on 10/12/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
13 January 2004Incorporation (15 pages)