Company NameMaros Investments Limited
Company StatusDissolved
Company Number02054986
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Carolyn Susan Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address38 Dudley Road
Kew
Surrey
TW9 2EH
Director NameMr Stephen Edwin Grove
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Broadway Road
Evesham
Worcestershire
WR11 6BQ
Director NameDavid Hamilton Munday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameMr Stephen Scannell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address76 Warwick Road
Ealing
London
W5 5PT
Secretary NameDavid Hamilton Munday
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Raymond John Ian Long
NationalityBritish
StatusResigned
Appointed31 August 2004(17 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 May 2012Termination of appointment of Raymond John Ian Long as a secretary on 19 January 2012 (2 pages)
4 May 2012Termination of appointment of Raymond John Ian Long as a secretary on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts made up to 28 February 2011 (8 pages)
21 December 2011Accounts made up to 28 February 2011 (8 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts made up to 28 February 2010 (7 pages)
26 July 2010Accounts made up to 28 February 2010 (7 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 October 2009Accounts made up to 28 February 2009 (7 pages)
21 October 2009Accounts made up to 28 February 2009 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Director's change of particulars / carolyn smith / 10/01/2008 (1 page)
26 January 2009Director's change of particulars / carolyn smith / 10/01/2008 (1 page)
24 September 2008Accounts made up to 29 February 2008 (7 pages)
24 September 2008Accounts made up to 29 February 2008 (7 pages)
17 March 2008Return made up to 31/12/07; full list of members (4 pages)
17 March 2008Return made up to 31/12/07; full list of members (4 pages)
12 June 2007Accounts made up to 28 February 2007 (7 pages)
12 June 2007Accounts made up to 28 February 2007 (7 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 June 2006Accounts made up to 28 February 2006 (7 pages)
5 June 2006Accounts made up to 28 February 2006 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 December 2005Accounts made up to 28 February 2005 (7 pages)
20 December 2005Accounts made up to 28 February 2005 (7 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned;director resigned (1 page)
19 March 2004Accounts made up to 29 February 2004 (7 pages)
19 March 2004Return made up to 31/12/03; full list of members (6 pages)
19 March 2004Accounts made up to 29 February 2004 (7 pages)
19 March 2004Return made up to 31/12/03; full list of members (6 pages)
17 December 2003Accounts made up to 28 February 2003 (7 pages)
17 December 2003Accounts made up to 28 February 2003 (7 pages)
9 March 2003Return made up to 31/12/02; full list of members (6 pages)
9 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 October 2001Accounts made up to 28 February 2001 (7 pages)
26 October 2001Accounts made up to 28 February 2001 (7 pages)
9 April 2001Return made up to 31/12/00; no change of members (4 pages)
9 April 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Return made up to 31/12/00; no change of members (4 pages)
7 November 2000Accounts made up to 29 February 2000 (8 pages)
7 November 2000Accounts made up to 29 February 2000 (8 pages)
12 October 2000Return made up to 31/12/99; no change of members (5 pages)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Return made up to 31/12/99; no change of members (5 pages)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Full accounts made up to 28 February 1999 (7 pages)
14 September 1999Full accounts made up to 28 February 1999 (7 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
14 May 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998Full accounts made up to 28 February 1998 (7 pages)
30 September 1998Full accounts made up to 28 February 1998 (7 pages)
11 April 1998Return made up to 31/12/97; no change of members (5 pages)
11 April 1998Return made up to 31/12/97; no change of members (5 pages)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
13 November 1996Full accounts made up to 29 February 1996 (8 pages)
13 November 1996Full accounts made up to 29 February 1996 (8 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
15 November 1995Full accounts made up to 28 February 1995 (8 pages)
15 November 1995Full accounts made up to 28 February 1995 (8 pages)
15 March 1995Return made up to 31/12/94; no change of members (5 pages)
15 March 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)