Company NameMariton Management Services Limited
Company StatusDissolved
Company Number01900538
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alina Maria Ayyildiz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(16 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkdean 65 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameMr Kanat Ayyildiz
NationalityBritish
StatusClosed
Appointed31 December 2002(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMonkdean 65 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameMarie Ellen Carneiro
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressPrimrose Villa
Thorney Road
Guyhirn
Cambridgeshire
PE13 4AD
Director NamePenelope Anne Carneiro
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2002)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Farm Cottage
Thorney Road
Guyhirn
Cambridgeshire
PE13 4AG
Secretary NameMarie Ellen Carneiro
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Villa
Thorney Road
Guyhirn
Cambridgeshire
PE13 4AD

Location

Registered AddressLachman Livingstone
136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Turnover£33,002
Net Worth£11,459
Cash£29,423
Current Liabilities£22,849

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
4 August 2008Return made up to 23/07/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / kanat ayyildiz / 21/05/2008 (2 pages)
4 August 2008Director's change of particulars / alina ayyildiz / 21/05/2008 (2 pages)
17 September 2007Return made up to 23/07/07; no change of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 October 2006Return made up to 23/07/06; full list of members (6 pages)
18 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 May 2006Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Registered office changed on 28/03/06 from: 219 northfield avenue ealing london W13 9QU (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 December 2004Return made up to 23/07/03; full list of members; amend (6 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 December 2003Return made up to 23/07/03; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
27 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
11 September 2001Return made up to 23/07/01; full list of members (6 pages)
6 July 2001New director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Full accounts made up to 30 June 1999 (10 pages)
2 November 1999Return made up to 23/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
27 November 1998Return made up to 23/07/98; full list of members (6 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
14 November 1997Return made up to 23/07/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
13 August 1996Return made up to 23/07/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (11 pages)
30 October 1995Return made up to 23/07/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
29 March 1985Certificate of incorporation (1 page)