Marlow
Buckinghamshire
SL7 2AB
Secretary Name | Rosalind Mary Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Director Name | Stephen Alan Dabby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Trinity Rise London SW2 2QP |
Secretary Name | Mr Nicholas Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Brookdale New Southgate London N11 1BS |
Director Name | Mr Ian Stephen Pearl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Secretary Name | Mr Ian Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 days after company formation) |
Appointment Duration | 5 years (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JJ |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Secretary Name | Leslie Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years after company formation) |
Appointment Duration | 6 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Bridge Close Riverside Marlow Buckinghamshire SL7 2AB |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2003 | Application for striking-off (1 page) |
26 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 July 2002 | Return made up to 16/04/02; full list of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
5 September 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
13 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Return made up to 16/04/01; full list of members (7 pages) |
1 September 2000 | Return made up to 16/04/00; full list of members
|
21 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 August 1998 (12 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Return made up to 16/04/99; full list of members (7 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: the mall camden passage london N1 0PD (1 page) |
16 November 1998 | Return made up to 16/04/98; full list of members (7 pages) |
22 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 September 1997 | Return made up to 16/04/97; full list of members (7 pages) |
20 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Ad 13/01/97--------- £ si 251@1=251 £ ic 749/1000 (2 pages) |
17 April 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
7 February 1997 | New director appointed (2 pages) |
3 October 1996 | Ad 04/06/96--------- £ si 246@1=246 £ ic 95/341 (2 pages) |
3 October 1996 | Ad 04/06/96--------- £ si 408@1=408 £ ic 341/749 (2 pages) |
2 July 1996 | Ad 10/05/96--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
2 July 1996 | Ad 10/05/96--------- £ si 60@1=60 £ ic 35/95 (2 pages) |
16 May 1996 | New director appointed (3 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (25 pages) |