Company NameReplyaztec Limited
Company StatusDissolved
Company Number02422187
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameMarshall Cummings Marsh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hazel Westfield Marsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(2 years after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleManaging Director
Correspondence Address12a St Marks Place
London
W11 1NT
Secretary NameMs Hazel Westfield Marsh
NationalityBritish
StatusClosed
Appointed01 September 1999(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address12a St Marks Place
London
W11 1NT
Secretary NameJohn Edward Dodds
NationalityBritish
StatusClosed
Appointed10 October 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address4 Fontarabia Road
London
SW11 5PF
Director NameDouglas Nicholson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Chairman
Correspondence Address20 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Secretary NameDouglas Nicholson
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address20 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Director NameDonna Earlene Cummings
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 October 2001)
RoleInterior Designer
Correspondence Address43 Davies Avenue
Toronto
M4m 2a9
Secretary NameJohn Edward Dodds
NationalityBritish
StatusResigned
Appointed25 November 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address4 Fontarabia Road
London
SW11 5PF

Location

Registered Address71 Hopton Street
London
SE1 9LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
3 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 October 2001Director resigned (1 page)
9 October 2001Return made up to 13/09/01; full list of members (7 pages)
31 January 2001New secretary appointed (2 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 October 2000Return made up to 13/09/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 October 1999New secretary appointed (2 pages)
5 October 1999Return made up to 13/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 August 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 21 claylands road london SW8 1NZ (1 page)
29 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 September 1998Return made up to 13/09/98; full list of members (6 pages)
10 June 1998Memorandum and Articles of Association (16 pages)
29 May 1998Company name changed marshall cummings marsh LIMITED\certificate issued on 01/06/98 (2 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
2 December 1997Director resigned (1 page)
27 October 1997Return made up to 13/09/97; no change of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: leigh carr 27-31 blandford street london W1H 3AD (1 page)
3 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 January 1997Auditor's resignation (1 page)
13 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1995Return made up to 13/09/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)