London
SW17 8JT
Director Name | Christopher Lawrence Price |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 72 Waterside Point London SW11 4PD |
Secretary Name | Rosemary Ann Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | 15 Hillbury Road London SW17 8JT |
Registered Address | 26 Moreton Street London SW1V 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,249 |
Cash | £1,753 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2006 | Application for striking-off (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
1 April 1997 | Company name changed marlbrook LIMITED\certificate issued on 31/03/97 (2 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |