About

Registered Number: 06374840
Date of Incorporation: 18/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 5 months ago)
Registered Address: PARKER GETTY, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

 

Tier3 Marketing Ltd was registered on 18 September 2007 and are based in Middx. We don't currently know the number of employees at this organisation. There are 2 directors listed for Tier3 Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Hong Jiang 18 September 2007 25 August 2009 1
Secretary Name Appointed Resigned Total Appointments
LU, Yang 18 September 2007 25 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 October 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2016
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.70 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
DISS16(SOAS) - N/A 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 26 September 2014
DISS16(SOAS) - N/A 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 28 June 2013
DISS16(SOAS) - N/A 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 June 2011
SH01 - Return of Allotment of shares 26 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 22 September 2008
CERTNM - Change of name certificate 28 February 2008
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.