Company NameMarmaduke Limited
Company StatusDissolved
Company Number03349064
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameITP Management Limited (Corporation)
Date of BirthOctober 1997 (Born 26 years ago)
StatusClosed
Appointed28 January 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years (closed 29 January 2002)
Correspondence AddressSuite 208 Citibank Building Veterans
Drive Charlotte
Amalie St Thomas
00 803 Us Virgin Islands
Foreign
Director NameMagda Lepori
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed02 June 1997(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 03 March 1998)
RoleCorporate Director
Correspondence AddressVia Collina 30
Viganello 6962 Ticino
Switzerland
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2001Secretary resigned (1 page)
16 April 2000Return made up to 10/04/00; full list of members (5 pages)
29 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 February 2000Full accounts made up to 31 December 1998 (7 pages)
16 November 1999Director's particulars changed (1 page)
25 May 1999Return made up to 10/04/99; full list of members (6 pages)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 May 1998Return made up to 10/04/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
14 July 1997Ad 02/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
14 July 1997Conso 02/06/97 (1 page)
14 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (17 pages)