Company NameMarket Parade (Ewell) Limited
Company StatusDissolved
Company Number02098136
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameNargothrond Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Subhash Patel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 24 May 2016)
RoleChemist
Country of ResidenceEngland
Correspondence AddressUnit 1/2 Market Parade
Ewell
Surrey
KT17 1SL
Secretary NameMiss Sejal Patel
StatusClosed
Appointed30 July 2014(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Stuart Piers Cooke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warrens Coldharbour
Dorking
Surrey
RH5 6HE
Director NameMrs Dorothy Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 January 1998)
RoleAntique Dealer
Correspondence AddressUnit 3 Market Parade
Ewell
Surrey
KT17 1SL
Director NameMr Gary Weaving
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressUnit 6 Market Parade
Ewell
Epsom
Surrey
KT17 1SL
Director NameMr Brian Norris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 07 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Astor Drive
Deal
Kent
CT14 9XL
Secretary NameMr Stuart Piers Cooke
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warrens Coldharbour
Dorking
Surrey
RH5 6HE
Secretary NameMr Brian Norris
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Astor Drive
Deal
Kent
CT14 9XL

Location

Registered AddressSuite 213, Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

7 at £1Subhash Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£787
Cash£1,853
Current Liabilities£9,516

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 2 December 2015 (1 page)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Appointment of Miss Sejal Patel as a secretary on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Brian Norris as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Brian Norris as a secretary on 30 July 2014 (1 page)
30 July 2014Appointment of Miss Sejal Patel as a secretary on 30 July 2014 (2 pages)
18 July 2014Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Brian Norris as a director on 7 July 2014 (1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 7
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 7
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Subhash Patel on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Subhash Patel on 20 June 2010 (2 pages)
16 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Brian Norris on 20 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Brian Norris on 20 June 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 20/06/09; full list of members (4 pages)
7 September 2009Return made up to 20/06/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 20/06/07; full list of members (3 pages)
21 November 2007Return made up to 20/06/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 20/06/05; full list of members (3 pages)
21 July 2005Return made up to 20/06/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
3 March 2003Return made up to 20/06/02; full list of members (8 pages)
3 March 2003Return made up to 20/06/02; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Registered office changed on 11/02/02 from: 1 millfield lane tadworth surrey KT20 6RP (1 page)
11 February 2002Registered office changed on 11/02/02 from: 1 millfield lane tadworth surrey KT20 6RP (1 page)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Director resigned (1 page)
26 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
23 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1999Full accounts made up to 31 March 1998 (8 pages)
10 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 September 1998Return made up to 20/06/98; full list of members (6 pages)
2 September 1998Return made up to 20/06/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (8 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997Secretary resigned;director resigned (1 page)
11 September 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 August 1996Return made up to 20/06/96; full list of members (8 pages)
5 August 1996Return made up to 20/06/96; full list of members (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 20/06/95; no change of members (6 pages)
4 July 1995Return made up to 20/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 1987Incorporation (20 pages)
9 February 1987Incorporation (20 pages)