Company NameD.P.Marwaha & Bros.Limited
Company StatusDissolved
Company Number00469463
CategoryPrivate Limited Company
Incorporation Date10 June 1949(74 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nora Yvonne Marwaha
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(42 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address62 Links Avenue
Gidea Park
Romford
Essex
RM2 6NJ
Director NameMr Revi Kumar Marwaha
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(42 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressTamarisk Cannons Lane
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HX
Director NameMiss Sita Devi Marwaha
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(42 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address62 Links Avenue
Gidea Park
Romford
Essex
RM2 6NJ
Secretary NameMrs Nora Yvonne Marwaha
NationalityBritish
StatusClosed
Appointed29 August 1991(42 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address62 Links Avenue
Gidea Park
Romford
Essex
RM2 6NJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£17,744
Cash£18,287
Current Liabilities£5,666

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 29/08/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 29/08/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 29/08/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 October 2000Return made up to 29/08/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Return made up to 29/08/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 29/08/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)