Company NameFull Marks Entertainment Limited
Company StatusDissolved
Company Number02962609
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameTen Out Of Ten Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameIan Fergus Miles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1994(1 month after company formation)
Appointment Duration6 years, 8 months (closed 12 June 2001)
RoleChartered Accountant
Correspondence AddressChamberlaynes High Street
Rolvenden
Cranbrook
Kent
TN17 4LW
Secretary NameCatherine Miles
NationalityBritish
StatusClosed
Appointed11 November 1994(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressChamberlaynes High Street
Rolvenden
Cranbrook
Kent
TN17 4LW
Secretary NameMiss Tehmina Sethna
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 1994)
RoleBook Keeper
Correspondence Address19 Cheyne Walk
Hendon
London
NW4 3QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Return made up to 26/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 1999Return made up to 26/08/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 26/08/97; no change of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
7 August 1997Company name changed ten out of ten LIMITED\certificate issued on 08/08/97 (2 pages)
4 August 1997Return made up to 26/08/96; no change of members (6 pages)
4 August 1997Secretary's particulars changed (1 page)
4 August 1997Full accounts made up to 31 December 1995 (8 pages)
4 August 1997Registered office changed on 04/08/97 from: 57 cleveland road london SW15 1RW (1 page)
4 August 1997Location of register of members (1 page)
4 August 1997Director's particulars changed (1 page)
4 August 1997Return made up to 26/08/95; full list of members (8 pages)
11 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)