Company NameMarson Prints Limited
Company StatusDissolved
Company Number03297173
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Marc Myers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Queens House, 180 Tottenham Court Road
180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Nicholas Louis
StatusClosed
Appointed31 March 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address1st Floor, Queens House, 180 Tottenham Court Road
180 Tottenham Court Road
London
W1T 7PD
Director NameAnthony John Singer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleManaging Director
Correspondence Address89 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Secretary NameMr Alister John Heath
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Ronald Frank Lamb
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Alister John Heath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemarsonfabrics.com
Email address[email protected]
Telephone020 76372806
Telephone regionLondon

Location

Registered Address1st Floor, Queens House, 180 Tottenham Court Road 1st Floor, Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £1Marson Fabrics (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 3 December 2020 with updates (5 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
7 September 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
7 September 2016Appointment of Mr Laurence Marc Myers as a director (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Appointment of Nicholas Louis as a secretary (2 pages)
7 September 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
7 September 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
7 September 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
7 September 2016Appointment of Mr Laurence Marc Myers as a director (2 pages)
7 September 2016Appointment of Nicholas Louis as a secretary (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Laurence Marc Myers as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Laurence Marc Myers as a director on 31 March 2016 (2 pages)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
18 December 2015Director's details changed for Mr Alister John Heath on 30 September 2015 (2 pages)
18 December 2015Secretary's details changed for Mr Alister John Heath on 30 September 2015 (1 page)
18 December 2015Secretary's details changed for Mr Alister John Heath on 30 September 2015 (1 page)
18 December 2015Director's details changed for Mr Alister John Heath on 30 September 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
13 October 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 1St Floor, Queens House, 180 Tottenham Court Road 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 13 October 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
6 June 2013Appointment of Mr Alister John Heath as a director (2 pages)
6 June 2013Appointment of Mr Alister John Heath as a director (2 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Ronald Lamb on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ronald Lamb on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Ronald Lamb on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 30/12/08; full list of members (3 pages)
7 January 2009Return made up to 30/12/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Return made up to 30/12/07; full list of members (3 pages)
6 March 2008Return made up to 30/12/07; full list of members (3 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Return made up to 30/12/06; full list of members (7 pages)
20 February 2007Return made up to 30/12/06; full list of members (7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 30/12/05; full list of members (7 pages)
5 January 2006Return made up to 30/12/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 January 2005Return made up to 30/12/04; full list of members (7 pages)
20 January 2005Return made up to 30/12/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 December 2001Return made up to 30/12/01; full list of members (6 pages)
28 December 2001Return made up to 30/12/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full accounts made up to 31 December 1999 (4 pages)
27 June 2000Full accounts made up to 31 December 1999 (4 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
19 January 1999Return made up to 30/12/98; no change of members (4 pages)
19 January 1999Return made up to 30/12/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 January 1998Return made up to 30/12/97; full list of members (6 pages)
2 January 1998Return made up to 30/12/97; full list of members (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
30 December 1996Incorporation (14 pages)
30 December 1996Incorporation (14 pages)