Company NameMarble Estates Limited
Company StatusDissolved
Company Number02305957
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameActionbuy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhupendra Jashbhai Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration19 years (closed 12 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address41 Alleyn Park
West Dulwich
London
SE21 8AT
Secretary NameShila Bhupendra Patel
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years after company formation)
Appointment Duration19 years (closed 12 October 2010)
RoleCompany Director
Correspondence Address41 Alleyn Park
West Dulwich
London
SE21 8AT
Director NameGeoffrey Robert Hoyle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration1 year (resigned 17 October 1992)
RoleCompany Director
Correspondence AddressFerndene
Tanners Lane, Chalkhouse Green
Reading
Berkshire
RG4 9AD
Director NameMiss Ramila Jashbhal Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 1992)
RoleExecutive
Correspondence Address60 Alleyn Park
West Dulwich
London
SE21 8SF

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£751,505
Cash£382,868
Current Liabilities£6,404

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Bhupendra Jashbhai Patel on 17 October 2009 (2 pages)
1 December 2009Director's details changed for Bhupendra Jashbhai Patel on 17 October 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1,000
(4 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1,000
(4 pages)
2 January 2009Return made up to 17/10/08; full list of members (3 pages)
2 January 2009Return made up to 17/10/08; full list of members (3 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Return made up to 17/10/07; full list of members (2 pages)
18 December 2007Return made up to 17/10/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
6 December 2004Return made up to 17/10/04; full list of members (6 pages)
6 December 2004Return made up to 17/10/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2003Return made up to 17/10/03; full list of members (6 pages)
21 November 2003Return made up to 17/10/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002Return made up to 17/10/02; full list of members (6 pages)
30 October 2002Return made up to 17/10/02; full list of members (6 pages)
28 November 2001Return made up to 17/10/01; full list of members (6 pages)
28 November 2001Return made up to 17/10/01; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
31 October 2000Return made up to 17/10/00; full list of members (6 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Return made up to 17/10/99; full list of members (6 pages)
27 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
12 August 1999Registered office changed on 12/08/99 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
1 December 1998Return made up to 17/10/98; full list of members (6 pages)
1 December 1998Return made up to 17/10/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 October 1997Return made up to 17/10/97; no change of members (4 pages)
22 October 1997Return made up to 17/10/97; no change of members (4 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
27 November 1996Return made up to 17/10/96; no change of members (4 pages)
27 November 1996Return made up to 17/10/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 October 1995Return made up to 17/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)