Company NameMarylebone Management Limited
Company StatusDissolved
Company Number03205209
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Sonya Jane Gulliver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ssabs 4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

10 at £1Whitburn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
23 October 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
23 October 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
23 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
23 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
3 June 2013Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 3 June 2013 (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Sonya Gulliver as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 July 2010Termination of appointment of Gideon Wood as a director (1 page)
2 July 2010Termination of appointment of Catherine Wood as a director (1 page)
2 July 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Catherine Wood as a secretary (1 page)
2 July 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
2 July 2010Termination of appointment of Philip Wood as a director (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Registered office changed on 01/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page)
1 July 2009Return made up to 30/05/09; full list of members (4 pages)
3 July 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 July 2007Return made up to 30/05/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 30/05/06; full list of members (3 pages)
4 July 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 March 2004Return made up to 30/05/03; full list of members; amend (7 pages)
15 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Return made up to 30/05/02; full list of members (7 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page)
8 October 2001Ad 01/10/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 June 2001Return made up to 30/05/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 November 1999New director appointed (3 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Return made up to 30/05/98; no change of members (4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Return made up to 30/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
6 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (16 pages)