Company NameMarchwalk Limited
Company StatusDissolved
Company Number03313388
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(1 year, 2 months after company formation)
Appointment Duration10 years, 12 months (closed 07 April 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameBridget Mullarkey
NationalityBritish
StatusClosed
Appointed14 July 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameCharmian Penelope Gooch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 17 March 1998)
RoleCompany Director
Correspondence Address209 Bravington Road
London
W9 3AR
Director NameFrederick Mark Perlstrom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 17 March 1998)
RoleProperty Developer
Correspondence Address15 Parliament Hill
London
NW3 2SY
Secretary NameCharmian Penelope Gooch
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 17 March 1998)
RoleCompany Director
Correspondence Address209 Bravington Road
London
W9 3AR
Secretary NameJohn Mirko Skok
NationalityBritish
StatusResigned
Appointed14 April 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3 Creighton Avenue
Muswell Hill
London
N10 1NX
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHarper Corporation Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Secretary's particulars changed (1 page)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 February 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
7 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 February 1999Return made up to 05/02/99; no change of members (4 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
14 October 1998Return made up to 05/02/98; full list of members (7 pages)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1998Registered office changed on 01/05/98 from: 209 bravington road london W9 3AR (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 60 tabernacle street london EC2A 4NB (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
5 February 1997Incorporation (15 pages)