Company NameMarketing & Management UK Ltd
Company StatusDissolved
Company Number06237055
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 October 2016)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Secretary NameRidgway Financial Services Limited (Corporation)
StatusClosed
Appointed03 May 2007(same day as company formation)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 88 Aberdeen Road
Highbury
London
N5 2XA

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ridgway Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,594
Cash£86
Current Liabilities£2,680

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (2 pages)
13 July 2016Application to strike the company off the register (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(4 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 July 2012 (1 page)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 July 2012 (1 page)
28 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
12 June 2009Return made up to 03/05/09; full list of members (3 pages)
12 June 2009Return made up to 03/05/09; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
25 July 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 July 2008Return made up to 03/05/08; full list of members (3 pages)
3 July 2008Appointment terminated director jeffery whelan (1 page)
3 July 2008Director appointed mr jamie edward thompson (1 page)
3 July 2008Director appointed mr jamie edward thompson (1 page)
3 July 2008Return made up to 03/05/08; full list of members (3 pages)
3 July 2008Appointment terminated director jeffery whelan (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2007Incorporation (9 pages)
3 May 2007Incorporation (9 pages)