Dissolved
Dissolved 2016-03-01
Company Information for ENGAGE MARKETING SERVICES LIMITED
CHICHESTER, WEST SUSSEX, PO19,
|
Company Registration Number
06270349
Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | ||
---|---|---|
ENGAGE MARKETING SERVICES LIMITED | ||
Legal Registered Office | ||
CHICHESTER WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 06270349 | |
---|---|---|
Date formed | 2007-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-26 12:49:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGAGE MARKETING SERVICES PRIVATE LIMITED | No.44 4th Floor Kuvempu Complex Behind Pavithra Paradise Basaveshwara Nagar Bangalore Karnataka 560079 | Active | Company formed on the 2015-07-22 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD EDWARD GLOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES SLARK |
Company Secretary | ||
GRAHAM DAVID ABBOTT |
Director | ||
JULIAN PETER CORDY |
Director | ||
DANIEL JAMES SLARK |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD GLOVER CONSULTANCY LTD | Director | 2013-09-11 | CURRENT | 2013-09-11 | Dissolved 2017-11-21 | |
GOING OUT LIMITED | Director | 2012-01-03 | CURRENT | 2010-01-26 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SLARK | |
AR01 | 01/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GLOVER / 03/07/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GLOVER / 21/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GLOVER / 24/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES SLARK / 24/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR | |
AR01 | 06/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GLOVER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES SLARK / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM RICHMOND HOUSE, WALKERN ROAD STEVENAGE HERTS SG1 3QP | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN CORDY | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL SLARK | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM ABBOTT | |
CERTNM | COMPANY NAME CHANGED BOX BRAND SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/08 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 30/06/2008 TO 31/12/2007 | |
88(2) | AD 06/06/07-16/10/07 GBP SI 300@1=300 GBP IC 1/301 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A RENT DEPOSIT | Outstanding | INSIGHT DESIGN AND PROJECT MANAGEMENT LIMITED |
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as ENGAGE MARKETING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |