Company NameMariana Bodycare Products UK Limited
Company StatusDissolved
Company Number02954997
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameHalinton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDavid Grierson Morpeth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 September 1994(1 month, 1 week after company formation)
Appointment Duration10 years (closed 21 September 2004)
RoleCompany Director
Correspondence Address10 Rawhitiroa Road
Auckland 5
New Zealand
Foreign
Secretary NameMr Alan Richard Mynott Taylor
NationalityBritish
StatusClosed
Appointed09 September 1994(1 month, 1 week after company formation)
Appointment Duration10 years (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Corsica Street
London
N5 1JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Alan Taylor & Co
Mynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,420
Gross Profit£3,339
Net Worth-£8,256
Current Liabilities£8,325

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Return made up to 02/08/03; full list of members; amend (6 pages)
27 April 2004Application for striking-off (1 page)
10 January 2004Full accounts made up to 31 March 2003 (9 pages)
1 August 2003Return made up to 02/08/03; full list of members (6 pages)
8 April 2003Auditor's resignation (1 page)
19 December 2002Full accounts made up to 31 March 2002 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 02/08/01; full list of members (6 pages)
10 October 2000Return made up to 02/08/00; full list of members (6 pages)
10 March 2000Registered office changed on 10/03/00 from: mynott house bowling green lane london EC1R 0BD (1 page)
5 February 2000Registered office changed on 05/02/00 from: c/o alan taylor & co 2ND floor 391 city road london EC1V 1NE (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 August 1999Return made up to 02/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Registered office changed on 24/11/98 from: essex house 12-13 essex street london WC2R 3AA (1 page)
11 August 1998Registered office changed on 11/08/98 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
4 March 1998Return made up to 02/08/97; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 February 1997Registered office changed on 12/02/97 from: alan taylor & co essex house 3RD floor front london WC2R 3AA (1 page)
28 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
23 January 1997Full accounts made up to 25 March 1995 (7 pages)
2 October 1996Return made up to 02/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
1 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
16 October 1995Ad 28/09/95--------- £ si 9998@1 (2 pages)
16 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Ad 28/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 October 1995£ nc 2/10000 28/09/95 (1 page)
2 October 1995Return made up to 02/08/95; full list of members (6 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)