Company NameMarrillion Limited
Company StatusDissolved
Company Number02446270
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameEric Albert Marin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address24 Marshall Close
New Southgate
London
N11 1TD
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameMohammad Nauman Khan
NationalityBritish
StatusClosed
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address77 Stuart Road
London
SW19 8DJ

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
24 January 1992Director resigned (2 pages)
24 January 1992Director resigned (2 pages)