Company NameMarden Graphics Limited
Company StatusDissolved
Company Number02723099
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameKim Maria Drain
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(10 months, 4 weeks after company formation)
Appointment Duration5 years (closed 19 May 1998)
RolePublishing Consultant
Correspondence Address106 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Secretary NameLesley Joan Milton
NationalityBritish
StatusClosed
Appointed01 February 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 May 1998)
RoleSenior Associate
Correspondence Address8 Maple Street
Romford
Essex
RM7 7JX
Director NameMark Charles Long
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleProposed Director
Correspondence Address3 Battle Close
Sarisbury Green
Southampton
Hampshire
SO31 7ZF
Secretary NameMrs Denise Lesley Long
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleSecretary
Correspondence Address104 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Director NameMrs Denise Lesley Long
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(10 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 10 January 1994)
RolePublishing Consultant
Correspondence Address104 Birch Crescent
Hornchurch
Essex
RM11 2NJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address1st Floor
21 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (1 page)
29 July 1996Return made up to 15/06/96; full list of members (6 pages)
20 May 1996Full accounts made up to 30 November 1995 (12 pages)
27 July 1995Return made up to 15/06/95; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 30 November 1994 (13 pages)