Marlow
Buckinghamshire
SL7 1RP
Secretary Name | Mr Mark John Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Director Name | Mr Mark John Howe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Freeman Road Didcot Oxfordshire OX11 7DB |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | The Old School House Bovington Green Marlow Buckinghamshire SL7 2JH |
Secretary Name | Mr Derek John Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Birch Green Hertford Hertfordshire SG14 2LR |
Secretary Name | Mr Paul Steven Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longley Road Harrow Middlesex HA1 4TG |
Director Name | Andrea Bartlett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 4 4 Gwendwr Road London W14 9BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18 |
Gross Profit | £18 |
Net Worth | -£16,500 |
Cash | £670 |
Current Liabilities | £18,333 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Strike-off action suspended (1 page) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
3 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
12 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 08/02/98; full list of members (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 08/02/97; no change of members
|
29 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Return made up to 08/02/95; full list of members (6 pages) |