Company NameZeroeight Marketing Limited
Company StatusDissolved
Company Number06521757
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Francis Nation
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceGBR
Correspondence Address114 Endlebury Road
Chingford
London
E4 6QQ
Director NameMr Martin Paul Saucede
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceGBR
Correspondence Address97 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SL
Secretary NameMs Carole Elizabeth Streeter
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address129 Old Lodge Lane
Purley
Surrey
CR8 4AU

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,575
Gross Profit£2,438
Net Worth-£187
Cash£1,374
Current Liabilities£1,561

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)