Company NameMarques Of London Limited
Company StatusDissolved
Company Number00748687
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NamesD.G. Penhearow & Co. Limited and P. McCullough & Sons Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian Mark Anthony McCullough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(29 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Echo Drive
North Chingford
London
E4 7LA
Director NamePhilip McCullough
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(29 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2010)
RoleCompany Director
Correspondence Address8 Thirstley Green Road
Braintree
Essex
CM7 9SE
Secretary NameMr Brian Mark Anthony McCullough
NationalityBritish
StatusClosed
Appointed31 May 1992(29 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Echo Drive
North Chingford
London
E4 7LA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,679
Cash£506
Current Liabilities£4,273

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (2 pages)
4 March 2010Application to strike the company off the register (2 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 June 2007Return made up to 15/05/07; full list of members (7 pages)
7 June 2007Return made up to 15/05/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
31 May 2006Return made up to 15/05/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
27 May 2005Return made up to 15/05/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
9 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 May 2003Return made up to 15/05/03; full list of members (7 pages)
24 May 2003Return made up to 15/05/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
11 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 May 2000 (8 pages)
4 August 2000Full accounts made up to 31 May 2000 (8 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 15/05/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 May 1999 (10 pages)
1 October 1999Full accounts made up to 31 May 1999 (10 pages)
3 June 1999Return made up to 15/05/99; full list of members (6 pages)
3 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 July 1998Full accounts made up to 31 May 1997 (12 pages)
29 July 1998Full accounts made up to 31 May 1997 (12 pages)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
5 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
26 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Return made up to 15/05/97; no change of members (4 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
5 February 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
29 January 1997Registered office changed on 29/01/97 from: 284 kingsland road london E8 4DG (1 page)
29 January 1997Registered office changed on 29/01/97 from: 284 kingsland road london E8 4DG (1 page)
25 June 1996Return made up to 15/05/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 June 1996Return made up to 15/05/96; full list of members (6 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 August 1995Return made up to 15/05/95; no change of members (4 pages)
15 August 1995Return made up to 15/05/95; no change of members (4 pages)