MARKETING DESIGN INVESTMENT LIMITED
PRAGUE


Company number 02797645
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address 1644 ZAHORANSKEHO 1644, PRAGUE, CZECH REPUBLIC
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 22220 - Manufacture of plastic packing goods, 62020 - Information technology consultancy activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Registered office address changed from Unit 62 Basepoint Lincoln Road High Wycombe Buckinghamshire HP12 3RL to 1644 Zahoranskeho 1644 Prague Czech Republic on 16 March 2017. The most likely internet sites of MARKETING DESIGN INVESTMENT LIMITED are www.marketingdesigninvestment.co.uk, and www.marketing-design-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Marketing Design Investment Limited is a Private Limited Company. The company registration number is 02797645. Marketing Design Investment Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Marketing Design Investment Limited is 1644 Zahoranskeho 1644 Prague Czech Republic. The company`s financial liabilities are £1.46k. It is £-31.8k against last year. And the total assets are £18.46k, which is £-15.4k against last year. NORMAN, John Christopher Peter is a Director of the company. Secretary RUMBLE, Gillian Denise has been resigned. Secretary EGHAMS COURT CORPORATE SERVICES LTD has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


marketing design investment Key Finiance

LIABILITIES £1.46k
-96%
CASH n/a
TOTAL ASSETS £18.46k
-46%
All Financial Figures

Current Directors

Director
NORMAN, John Christopher Peter
Appointed Date: 05 April 1993
70 years old

Resigned Directors

Secretary
RUMBLE, Gillian Denise
Resigned: 14 December 2004
Appointed Date: 05 April 1993

Secretary
EGHAMS COURT CORPORATE SERVICES LTD
Resigned: 05 May 2010
Appointed Date: 14 December 2004

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 09 March 1993

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 05 April 1993
Appointed Date: 09 March 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 09 March 1993

Persons With Significant Control

Mr Christopher John Peter Norman
Notified on: 15 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MARKETING DESIGN INVESTMENT LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
16 Mar 2017
Registered office address changed from Unit 62 Basepoint Lincoln Road High Wycombe Buckinghamshire HP12 3RL to 1644 Zahoranskeho 1644 Prague Czech Republic on 16 March 2017
16 Mar 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Micro company accounts made up to 30 June 2015
...
... and 65 more events
15 Apr 1993
Registered office changed on 15/04/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

15 Apr 1993
Director resigned;new director appointed

15 Apr 1993
Secretary resigned;new secretary appointed;director resigned

14 Apr 1993
Company name changed fullerton marketing LIMITED\certificate issued on 15/04/93

09 Mar 1993
Incorporation