MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED
Overview
| Company Name | MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03622449 |
| 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 MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
- (9999) /
Where is MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED located?
| Registered Office Address | 41 Chalton Street NW1 1JD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKETING 1 TO 1 PEPPERS AND ROGERS GROUP LIMITED | Aug 26, 1998 | Aug 26, 1998 |
What are the latest accounts for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Aug 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Aug 26, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Orkum Oguz on Aug 20, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Faith Hekimoglu on Aug 20, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to Aug 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Appointment of Faith Hekimoglu as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Caglar Gogus as a director | 1 pages | AP01 | ||||||||||
Appointment of Orkum Oguz as a director | 1 pages | AP01 | ||||||||||
Registered office address changed from * Carlson Court 116 Putney Bridge Road London SW15 2NQ* on Nov 17, 2009 | 2 pages | AD01 | ||||||||||
Termination of appointment of Maaike Kitsantas-Terpstra as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Maaike Kitsantas-Terpstra as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anita Phillips as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Harman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEKIMOGLU, Faith | Secretary | Profesorler Sitesi B5b D:2 Etiler Istanbul Nisbetiye Cad Turkey | British | 147178030001 | ||||||
| GOGUS, Caglar | Director | 47 C1 Havuzlu Bostan Sok Istinye Istanbul Hillpark Sitesi Turkey | Turkish | 147177940001 | ||||||
| OGUZ, Orkum | Director | Profesorler Sitesi B5b D:2 Etiler Istanbul Nisbetiye Cad Turkey | Turkish | 147177740002 | ||||||
| BAIKIE, Alan Mathieson | Secretary | Spring Cottage Thornford Road Headley RG19 8AD Newbury Berkshire | Uk | 35132060001 | ||||||
| BRIDGMAN, Albert | Secretary | 12 Ferguson Close RG21 3JA Basingstoke Hampshire | British | 35046450003 | ||||||
| FERRAO, Jose Pedro | Secretary | 62 Ridge Street Wi Winchester 01890 Ma Usa | Portuguese | 76884750001 | ||||||
| HARVEY, Peter James | Secretary | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | British | 103770410001 | ||||||
| KITSANTAS-TERPSTRA, Maaike Rebekka | Secretary | 6 Scott Avenue SW15 3PA London | Dutch | 114836210002 | ||||||
| KITSANTAS-TERPSTRA, Maaike Rebekka | Secretary | Flat 54 Prospect Quay 98 Point Pleasant SW18 1PR London | Dutch | 114836210001 | ||||||
| PARRIS, Adrian | Secretary | Mead House 8 Meadway KT22 0LZ Oxshott Surrey | British | 49606540003 | ||||||
| RYAN, Richard John | Secretary | 24 Spencers Close Stanford In The Vale SN7 8NG Faringdon Oxfordshire | British | 141187860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DORF, Robert | Director | Wallacks Point 411 Soundview Avenue Stamford Ct 06902 Usa | Us | 73412090001 | ||||||
| FERRAO, Jose Pedro | Director | 39 Prospect Quay 98 Point Pleasant SW18 1PR Wandsworth | Portuguese | 102405440001 | ||||||
| GIBBONS, Shirley | Director | Pine Cottage Coronation Road SL5 9LH Ascot Berkshire | British | 67763730002 | ||||||
| HARMAN, Jonathan James | Director | Shortfield Cottage Hamlash Lane, Frensham GU10 3AU Farnham Surrey | United Kingdom | British | 117302830001 | |||||
| HARVEY, Peter James | Director | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | United Kingdom | British | 103770410001 | |||||
| HAUGH, Louis John | Director | 83 Whipstick Rd Ridgefield Conn 06877 Usa | Us | 72978400001 | ||||||
| JANES, Robert Henry Shringall | Director | 15 15 The Clubhouse Melton Park IP12 1SZ Woodbridge Suffolk | England | British | 126916080001 | |||||
| KITSANTAS-TERPSTRA, Maaike Rebekka | Director | 6 Scott Avenue SW15 3PA London | United Kingdom | Dutch | 114836210002 | |||||
| LETHBRIDGE, Paul Distin, Mr. | Director | Little Wheatlands Fleet Hill RG40 4QG Finchampstead Berkshire | England | British | 72978560001 | |||||
| PARRIS, Adrian | Director | Mead House 8 Meadway KT22 0LZ Oxshott Surrey | England | British | 49606540003 | |||||
| PHILLIPS, Anita | Director | 7297 Weston Lane North Maple Grove Minnesota 55311 Usa | American | 66689730002 | ||||||
| ROSS, Robert Allan | Director | 16374 Gladys Lane Minnetonka Minnesota 55345 Usa | American | 62322700001 | ||||||
| RYAN, James | Director | 3824 Ridge Ponds Circle Victoria Minnesota 55386 United States | America | 45367460001 | ||||||
| RYAN, Richard John | Director | 24 Spencers Close Stanford In The Vale SN7 8NG Faringdon Oxfordshire | United Kingdom | British | 141187860001 | |||||
| SCHROER, James | Director | 5463 Bartlett Blvd. Mound Minnesota 55364 Usa | American | 107197960001 | ||||||
| SKINNER, Steve | Director | Plunkett Place West Port Connecticut 06880 Usa | American | 73412140002 | ||||||
| SMITH, Douglas Baker | Director | 3 Lori Lane Norwalk Connecticut 06851 Usa | American | 76885210001 |
Does MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 07, 2000 Delivered On Nov 14, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 04, 2000 Delivered On May 06, 2000 | Outstanding | Amount secured £23,370 due or to become due from the company to the chargee | |
Short particulars Rent deposit £23,370. | ||||
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