About

Registered Number: 08334360
Date of Incorporation: 18/12/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Marketing Services (UK) Ltd was established in 2012, it's status at Companies House is "Dissolved". There are 3 directors listed as Li, Tracey, Li, Bruce Wing, Singh, Charanjit for the organisation in the Companies House registry. We do not know the number of employees at Marketing Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Bruce Wing 18 December 2012 31 March 2014 1
SINGH, Charanjit 18 December 2012 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LI, Tracey 18 December 2012 31 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 04 October 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 September 2015
RP04 - N/A 21 September 2015
AP04 - Appointment of corporate secretary 10 September 2015
AD01 - Change of registered office address 01 September 2015
TM01 - Termination of appointment of director 18 June 2015
AA01 - Change of accounting reference date 16 February 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 18 July 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
AA01 - Change of accounting reference date 08 February 2013
AD01 - Change of registered office address 16 January 2013
TM01 - Termination of appointment of director 09 January 2013
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.