Company NameMarigold Properties Limited
Company StatusDissolved
Company Number02071831
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 20 February 2007)
RoleProperty Dealer/Developer
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSusan Francene Rosenberg
NationalityBritish
StatusClosed
Appointed14 October 1992(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressBrooklands
33 Linksway
Northwood
Middlesex
HA6 2XA

Location

Registered Address35/37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,626
Current Liabilities£20,626

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
3 November 2005Return made up to 14/10/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 November 2004Return made up to 14/10/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
21 November 2003Return made up to 14/10/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 14/10/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 September 2000 (6 pages)
1 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 30 September 1999 (6 pages)
1 November 1999Return made up to 14/10/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 September 1998 (7 pages)
29 October 1998Return made up to 14/10/98; no change of members (5 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 October 1997Return made up to 14/10/97; no change of members (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (7 pages)
14 November 1996Return made up to 14/10/96; full list of members (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 November 1995Return made up to 14/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)