About

Registered Number: 04455854
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

 

Er Marketing Ltd was founded on 06 June 2002 and has its registered office in Market Deeping in Peterborough, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Er Marketing Ltd. The business has one director listed as Erasmus, Ian Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ERASMUS, Ian Carl 01 October 2008 06 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 31 August 2017
PSC04 - N/A 09 August 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 02 January 2016
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 June 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AA - Annual Accounts 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 18 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 09 June 2009
395 - Particulars of a mortgage or charge 28 March 2009
RESOLUTIONS - N/A 03 February 2009
363a - Annual Return 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
123 - Notice of increase in nominal capital 03 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
363s - Annual Return 09 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 09 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 04 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 05 July 2004
363s - Annual Return 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
225 - Change of Accounting Reference Date 20 February 2003
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.