Company NameMarathon Computing Limited
Company StatusDissolved
Company Number02925576
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Christopher Bambridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(2 days after company formation)
Appointment Duration9 years, 10 months (closed 23 March 2004)
RoleComputer Consultant
Correspondence Address17 Saxon Wood Drive
Vermont South
Victoria
3133
Australia
Secretary NameJanet Bambridge
NationalityBritish
StatusClosed
Appointed28 August 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address102 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RP
Secretary NameAlfred Thomas Bambridge
NationalityBritish
StatusResigned
Appointed06 May 1994(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address31 Sheringham Avenue
Oakwood
London
N14 4UB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,602
Cash£2,769
Current Liabilities£6,374

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
20 June 2003Return made up to 04/05/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 June 2001Return made up to 04/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 October 1999Return made up to 04/05/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 June 1999Registered office changed on 07/06/99 from: 31 sheringham avenue oakwood london N14 4UB (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
24 July 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
4 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 July 1996Return made up to 04/05/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 July 1995Return made up to 04/05/95; full list of members (6 pages)