Company NameMarquise (Nuts & Confectionery) Limited
Company StatusDissolved
Company Number03234517
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameReampalm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Caroline Burston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 31 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Harman Drive
London
NW2 2EB
Director NameMr Aron Nakar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Harman Drive
London
NW2 2EB
Secretary NameMs Caroline Burston
NationalityBritish
StatusClosed
Appointed27 August 1996(3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 31 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Harman Drive
London
NW2 2EB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressRm T104, Threshold And Union House
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

1 at £1Aron Nakar
50.00%
Ordinary
1 at £1Caroline Burston
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,716
Cash£70,923
Current Liabilities£145,508

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 98 Edith Grove London SW10 0NH to Rm T104, Threshold and Union House 65-69 Shepherds Bush Green London W12 8TX on 28 April 2015 (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
21 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
(5 pages)
21 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
(5 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Caroline Burston on 23 July 2010 (2 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Caroline Burston on 23 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (5 pages)
24 August 2009Return made up to 23/07/09; full list of members (5 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 13 harman drive london NW2 2EB united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from 13 harman drive london NW2 2EB united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from 38 south molton street mayfair london W1K 5RL (1 page)
25 February 2009Registered office changed on 25/02/2009 from 38 south molton street mayfair london W1K 5RL (1 page)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
26 July 2005Return made up to 23/07/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 August 2004Return made up to 06/08/04; full list of members (7 pages)
4 August 2004Return made up to 06/08/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2003Return made up to 06/08/03; full list of members (7 pages)
4 August 2003Return made up to 06/08/03; full list of members (7 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2003Registered office changed on 29/04/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page)
29 April 2003Registered office changed on 29/04/03 from: 21A craven terrace lancaster gate london W2 3QH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
8 October 2002Registered office changed on 08/10/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
21 August 2002Return made up to 06/08/02; full list of members (7 pages)
21 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 August 2001Return made up to 06/08/01; full list of members (6 pages)
8 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
5 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1999Amended accounts made up to 31 August 1998 (5 pages)
9 July 1999Amended accounts made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 November 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
9 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 9 staple inn holborn london WC1 7QH (1 page)
4 February 1998Registered office changed on 04/02/98 from: 9 staple inn holborn london WC1 7QH (1 page)
14 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Memorandum and Articles of Association (13 pages)
8 October 1996Memorandum and Articles of Association (13 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996New director appointed (2 pages)
9 September 1996Company name changed reampalm LIMITED\certificate issued on 10/09/96 (2 pages)
9 September 1996Company name changed reampalm LIMITED\certificate issued on 10/09/96 (2 pages)
6 August 1996Incorporation (16 pages)
6 August 1996Incorporation (16 pages)