Company NameNew Loom House Management Limited
Company StatusDissolved
Company Number03084563
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameMarksiren Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 19 February 2008)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Secretary NameGerard Roland Kinally
NationalityBritish
StatusClosed
Appointed01 March 2000(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 19 February 2008)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Director NameMrs Anne Maria Dick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration1 year (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Willow House 1 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMarta Kinally
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2000)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Director NameAngela Mansfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2007)
RoleProperty Manager
Correspondence Address36 Lancing Road
Orpington
Kent
BR6 0QT
Secretary NameMrs Anne Maria Dick
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration1 year (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Willow House 1 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameMarta Kinally
NationalityBritish
StatusResigned
Appointed10 August 1995(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2000)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: new loom house 101 back church lane london E1 1LU (1 page)
29 January 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 September 2006Return made up to 27/07/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 27/07/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
14 March 2001Accounts made up to 31 December 2000 (5 pages)
22 November 2000Accounts made up to 31 December 1999 (6 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000New secretary appointed;new director appointed (3 pages)
17 March 2000Secretary resigned;director resigned (1 page)
28 July 1999Return made up to 27/07/99; full list of members (6 pages)
18 March 1999Accounts made up to 31 December 1998 (5 pages)
14 August 1998Return made up to 27/07/98; no change of members (4 pages)
2 July 1998Accounts made up to 31 December 1997 (5 pages)
31 July 1997Return made up to 27/07/97; no change of members (4 pages)
6 June 1997Accounts made up to 31 December 1996 (6 pages)
16 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 April 1996Accounting reference date notified as 31/12 (1 page)
21 August 1995Company name changed marksiren LIMITED\certificate issued on 22/08/95 (4 pages)
17 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1995Incorporation (12 pages)