London
W11 1NT
Secretary Name | Ms Hazel Westfield Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 12a St Marks Place London W11 1NT |
Secretary Name | John Edward Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 4 Fontarabia Road London SW11 5PF |
Director Name | Douglas Nicholson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Chairman |
Correspondence Address | 20 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Secretary Name | Douglas Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 20 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Director Name | Donna Earlene Cummings |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 October 2001) |
Role | Interior Designer |
Correspondence Address | 43 Davies Avenue Toronto M4m 2a9 |
Secretary Name | John Edward Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 4 Fontarabia Road London SW11 5PF |
Registered Address | 71 Hopton Street London SE1 9LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
3 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 October 2001 | Director resigned (1 page) |
9 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
31 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members
|
25 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 21 claylands road london SW8 1NZ (1 page) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
10 June 1998 | Memorandum and Articles of Association (16 pages) |
29 May 1998 | Company name changed marshall cummings marsh LIMITED\certificate issued on 01/06/98 (2 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Director resigned (1 page) |
27 October 1997 | Return made up to 13/09/97; no change of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: leigh carr 27-31 blandford street london W1H 3AD (1 page) |
3 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 January 1997 | Auditor's resignation (1 page) |
13 October 1996 | Return made up to 13/09/96; full list of members
|
4 September 1995 | Return made up to 13/09/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |