Company NameMarbleland Limited
Company StatusDissolved
Company Number03207255
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Stuart Ross
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameNeill Anthony Ross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Meadway
London
NW11 6QJ
Secretary NameNeill Anthony Ross
NationalityBritish
StatusClosed
Appointed13 June 1996(1 week, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Meadway
London
NW11 6QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressP J Marks And Co
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Stockton Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£249,772
Cash£251,236
Current Liabilities£1,464

Accounts

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

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 January 2012 (7 pages)
3 January 2012 (7 pages)
1 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 February 2011 (7 pages)
1 February 2011 (7 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mr Michael Stuart Ross on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Michael Stuart Ross on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
4 February 2010 (7 pages)
4 February 2010 (7 pages)
29 September 2009Return made up to 24/08/09; full list of members (3 pages)
29 September 2009Director's change of particulars / michael ross / 02/02/2009 (1 page)
29 September 2009Director's change of particulars / michael ross / 02/02/2009 (1 page)
29 September 2009Return made up to 24/08/09; full list of members (3 pages)
29 December 2008Return made up to 21/09/08; full list of members (5 pages)
29 December 2008Return made up to 21/09/08; full list of members (5 pages)
24 December 2008Full accounts made up to 31 March 2008 (16 pages)
24 December 2008Full accounts made up to 31 March 2008 (16 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Return made up to 24/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 24/08/06; full list of members (7 pages)
20 February 2007Return made up to 24/08/06; full list of members (7 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
27 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 October 2005Return made up to 24/08/05; full list of members (7 pages)
19 October 2005Return made up to 24/08/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 September 2004Return made up to 24/08/04; full list of members (7 pages)
17 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
2 October 2002Return made up to 24/08/02; full list of members (7 pages)
2 October 2002Return made up to 24/08/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page)
3 December 2001Registered office changed on 03/12/01 from: sterling hay suite 18 elmfield road bromley kent BR1 1SH (1 page)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
9 February 2001Registered office changed on 09/02/01 from: marbleland LIMITED robinson sterling 277 ilford lane ilford essex IG1 2SD (1 page)
9 February 2001Registered office changed on 09/02/01 from: marbleland LIMITED robinson sterling 277 ilford lane ilford essex IG1 2SD (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
9 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
17 February 1998Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC2R 0BH (1 page)
17 February 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 February 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 February 1998Registered office changed on 17/02/98 from: sterling hay suite 6 martin lane london EC2R 0BH (1 page)
13 January 1998Return made up to 04/06/97; full list of members (7 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Return made up to 04/06/97; full list of members (7 pages)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1996New secretary appointed;new director appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (20 pages)
4 June 1996Incorporation (20 pages)