Company NameMarphil Investments Limited
Company StatusDissolved
Company Number00937027
CategoryPrivate Limited Company
Incorporation Date9 August 1968(55 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sandra Gillian Birn
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Secretary NameMr David John Birn
NationalityBritish
StatusClosed
Appointed04 April 1991(22 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Director NameMr Jack Phillips
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(22 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address16 Kenwood Drive
Beckenham
Kent
BR3 2QX

Location

Registered Address139-143 Stoke Newington High Str
London
N16 0PA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£156,928
Cash£4,732
Current Liabilities£161,660

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
15 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 April 2001Return made up to 04/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Return made up to 04/04/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 November 1998Director resigned (1 page)
31 March 1998Return made up to 04/04/98; no change of members (5 pages)
20 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 April 1997Return made up to 04/04/97; no change of members (5 pages)
4 March 1997Return made up to 04/04/96; full list of members (8 pages)
14 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 April 1995Return made up to 04/04/95; no change of members (6 pages)