Company NameMarcoban Trading Ltd.
Company StatusDissolved
Company Number02608715
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClaude Perera
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySri Lankan
StatusClosed
Appointed23 July 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address44 Mountbel Road
Stanmore
Middlesex
HA7 2AF
Director NameBandula Premnath Wickramasinghe Jayasekera
Date of BirthJune 1947 (Born 76 years ago)
NationalitySri Lankan
StatusClosed
Appointed02 September 1991(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address31 Bellantara Road
Dehiwela
Foreign
Director NameRohan Joseph Perera
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySri Lankan
StatusClosed
Appointed02 September 1991(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address439/10 Sudarshana Mawatha
Nawala Road Rajagiriya
Foreign
Secretary NameCity Road Registrars Limited (Corporation)
StatusClosed
Appointed23 July 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 16 January 2001)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Application for striking-off (1 page)
25 August 1999Return made up to 08/05/99; no change of members (5 pages)
20 April 1999Registered office changed on 20/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
16 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1997Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 June 1995Return made up to 08/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)