Company NameMarlux Services Limited
Company StatusDissolved
Company Number00742607
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Alan Dewan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(90 years after company formation)
Appointment Duration13 years, 3 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address3 Shaftesbury Road
Watford
Hertfordshire
WD17 3RG
Secretary NameMr Alan Dewan
NationalityBritish
StatusClosed
Appointed20 December 1991(90 years after company formation)
Appointment Duration13 years, 3 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address3 Shaftesbury Road
Watford
Hertfordshire
WD17 3RG
Director NameClaire Samantha Dewan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(92 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 05 April 2005)
RoleHousewife
Correspondence Address3 Shaftesbury Road
Watford
Hertfordshire
WD17 3RG
Director NameMrs Susan Dewan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(90 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address70 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LW

Location

Registered Address2nd Floor
Albany House, Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£79,563
Gross Profit£62,161
Net Worth£33,297
Cash£5,515
Current Liabilities£30,740

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2003Registered office changed on 16/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
20 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
22 March 2002Return made up to 02/12/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
18 April 2001Return made up to 02/12/00; full list of members (7 pages)
12 September 2000Full accounts made up to 30 April 1999 (11 pages)
16 February 2000Return made up to 20/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 30 April 1998 (10 pages)
22 October 1999Return made up to 20/12/98; full list of members (6 pages)
29 September 1998Full accounts made up to 30 April 1997 (10 pages)
14 May 1998Registered office changed on 14/05/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
14 May 1998Return made up to 20/12/97; no change of members (4 pages)
5 August 1997Full accounts made up to 30 April 1996 (11 pages)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
15 October 1996Full accounts made up to 30 April 1995 (11 pages)
24 July 1996Director's particulars changed (2 pages)
24 July 1996Secretary's particulars changed;director's particulars changed (2 pages)
27 March 1996Return made up to 20/12/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 April 1994 (12 pages)