THE MARKETING STORE (HERTFORD) LIMITED
Overview
| Company Name | THE MARKETING STORE (HERTFORD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01935699 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MARKETING STORE (HERTFORD) LIMITED?
- (9999) /
Where is THE MARKETING STORE (HERTFORD) LIMITED located?
| Registered Office Address | 16 Hatfields SE1 8DJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MARKETING STORE (HERTFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKETING STORE LIMITED(THE) | Nov 04, 1985 | Nov 04, 1985 |
| ABRIDGING LIMITED | Aug 02, 1985 | Aug 02, 1985 |
What are the latest accounts for THE MARKETING STORE (HERTFORD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for THE MARKETING STORE (HERTFORD) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for John Lahr Repke on Oct 23, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Yook Seng Kong on Oct 23, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Steven David Romberg on Oct 23, 2009 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Simon William Marshall on Oct 23, 2009 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of THE MARKETING STORE (HERTFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Peter Robert | Secretary | 8 Boxwell Road HP4 3EX Berkhamsted Hertfordshire | British | 53742620003 | ||||||
| KONG, Yook Seng | Director | 8813 Donegal Drive Darien Illinois 60561 Usa | Usa | American | 109757800001 | |||||
| MARSHALL, Simon William | Director | Station House Station Road, Bentley GU10 5JZ Farnham Surrey | England | British | 127599520001 | |||||
| REPKE, John Lahr | Director | 445 South Sleight Naperville Illinois 60540 Usa | Usa | American | 109759100001 | |||||
| ROMBERG, Steven David | Director | 1111 Hobson Mill Drive Naperville Illinois 60540 8103 Usa | Usa | American | 58057160001 | |||||
| CROFT, Charles Roy | Secretary | Otters Pool The Avenue Abbotsbrook SL8 5QY Bourne End Buckinghamshire | British | 119690310001 | ||||||
| CULLEN, Michael Bertram | Secretary | 17 Strafford Road TW1 3AD Twickenham | Australian | 127599510001 | ||||||
| DAVIS, Susan Catherine | Secretary | 21 Thirlmere Pryors Wood Great Ashby SG1 6AQ Stevenage Herts | British | 66094890001 | ||||||
| HODSDON, Matthew Stuart | Secretary | 10 Balme Close RG10 9RN Charvil Berkshire | British | 96141920001 | ||||||
| KEMP, Graham David | Secretary | The Old Brew House 56 Marshals Drive AL1 4RG St Albans Hertfordshire | British | 3668640008 | ||||||
| PURCELL, Paul Anthony Patrick | Secretary | 5 Filey Way HA4 9AY Ruislip Manor Middlesex | British | 74611390001 | ||||||
| SELLERS, Calvin Lee | Secretary | 77 Twickenham Road TW11 8AL Teddington Middlesex | British | 82071910001 | ||||||
| CROFT, Charles Roy | Director | Otters Pool The Avenue Abbotsbrook SL8 5QY Bourne End Buckinghamshire | England | British | 119690310001 | |||||
| HANSON, Miles | Director | The Old Forge Goscote Drive Bitteswell LE17 4ES Lutterworth Leicestershire | British | 42968280002 | ||||||
| KEMP, Graham David | Director | 16 Halsey Street Chelsea SW3 2QH London | British | 3668640016 | ||||||
| KEMP, Graham David | Director | The Old Brew House 56 Marshals Drive AL1 4RG St Albans Hertfordshire | British | 3668640008 | ||||||
| KINGHAM, Andrew Mark | Director | 1 Mount Pleasant Road W5 1SG London | British | 53886670002 | ||||||
| MITCHELL, Alistair Ralph | Director | Farthing Hall Cole Green SG14 2NL Hertford Hertfordshire | British | 3668630001 | ||||||
| MORGAN, Gwynne Charles | Director | 53 Victoria Road Chingford E4 6BZ London | British | 4102060001 | ||||||
| PARKS, Steven William | Director | 202 Northampton Lane Lincolnshire Il 60069 Usa | U S American | 46297030002 | ||||||
| PATERSON, Ian James | Director | 21 Longfield Street SW18 5RD London | British | 78793560001 | ||||||
| PERLMAN, Theodore | Director | 30 Meadowood Lane Northfield Illinois 60093 Usa | American | 47098920001 | ||||||
| ROTH, Christian Henry | Director | 706 Lenox Road Glen Ellyn Illinois 60137 Usa | American | 58057070001 | ||||||
| ROWLAND, Deborah Jane | Director | Cornells Cornells Lane Widdington CB11 3SP Saffron Walden Essex | British | 19846500002 | ||||||
| RYAN, Andrew John | Director | Birds House Ongar Road White Roding CM6 1RL Dunmow Essex | British | 50222800001 | ||||||
| WILLIAMS, Noel Warren | Director | 2 Fairfax Lane Lincolnshire Illinois 60069 Usa | American | 58057220001 |
Does THE MARKETING STORE (HERTFORD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Jan 24, 1996 Delivered On Jan 30, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of cash deposit | Created On May 25, 1990 Delivered On Jun 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to this deed | |
Short particulars The company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the deed of cash deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0