Company NameMaronport Limited
Company StatusDissolved
Company Number03375331
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Secretary NameMr Roger Higham Winfield
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Patshull Road
London
NW5 2JY
Director NameMr Leo Nathaniel Paskin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration13 years (closed 15 June 2010)
RoleMusic Promoter
Country of ResidenceUnited Kingdom
Correspondence Address26 St Philips Road
London
E8 3BP
Director NameMr Richard West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration13 years (closed 15 June 2010)
RoleMusician
Country of ResidenceEngland
Correspondence Address7a Aubrey Road
Crouch End
London
N8 9HH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£123,822
Gross Profit£74,063
Net Worth£105,758
Cash£124,546
Current Liabilities£18,788

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 September 2009Memorandum of capital - processed 11/09/09 (1 page)
11 September 2009Statement by directors (1 page)
11 September 2009Memorandum of capital - processed 11/09/09 (1 page)
11 September 2009Statement by Directors (1 page)
11 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2009Nc dec already adjusted 09/09/09 (1 page)
11 September 2009Nc dec already adjusted 09/09/09 (1 page)
11 September 2009Solvency statement dated 13/08/09 (2 pages)
11 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 September 2009Solvency Statement dated 13/08/09 (2 pages)
5 August 2009Return made up to 23/05/09; full list of members (11 pages)
5 August 2009Return made up to 23/05/09; full list of members (11 pages)
26 June 2009Return made up to 23/05/05; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/02; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/08; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/06; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/01; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/03; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/08; full list of members; amend (10 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Return made up to 23/05/03; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/02; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/00; full list of members; amend (11 pages)
26 June 2009Return made up to 23/05/07; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/05; full list of members; amend (10 pages)
26 June 2009Nc inc already adjusted 02/08/99 (1 page)
26 June 2009Return made up to 23/05/00; full list of members; amend (11 pages)
26 June 2009Return made up to 23/05/07; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/06; full list of members; amend (10 pages)
26 June 2009Nc inc already adjusted 02/08/99 (1 page)
26 June 2009Return made up to 23/05/04; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/01; full list of members; amend (10 pages)
26 June 2009Return made up to 23/05/04; full list of members; amend (10 pages)
19 June 2009Capitals not rolled up (5 pages)
19 June 2009Capitals not rolled up (5 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 23/05/08; full list of members (11 pages)
18 June 2008Return made up to 23/05/08; full list of members (11 pages)
17 June 2008Director's change of particulars / leo paskin / 17/06/2008 (2 pages)
17 June 2008Director's Change of Particulars / leo paskin / 17/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 26; Street was: 142A fellows road, now: st philips road; Region was: , now: london; Post Code was: NW3 3JH, now: E8 3BP; Country was: , now: united kingdom (2 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 23/05/07; full list of members (13 pages)
8 June 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
23 June 2006Return made up to 23/05/06; no change of members (7 pages)
23 June 2006Return made up to 23/05/06; no change of members (7 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
11 July 2005Return made up to 23/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 July 2005Return made up to 23/05/05; change of members (13 pages)
29 April 2005Registered office changed on 29/04/05 from: beaumont house 46 mount pleasant london WC1X 0AE (1 page)
29 April 2005Registered office changed on 29/04/05 from: beaumont house 46 mount pleasant london WC1X 0AE (1 page)
8 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
26 January 2005Registered office changed on 26/01/05 from: 124/130 seymour place london W1H 1BG (1 page)
26 January 2005Registered office changed on 26/01/05 from: 124/130 seymour place london W1H 1BG (1 page)
10 June 2004Return made up to 23/05/04; full list of members (12 pages)
10 June 2004Return made up to 23/05/04; full list of members (12 pages)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 February 2004Accounts made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2003Return made up to 23/05/03; full list of members (11 pages)
11 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 April 2003Accounts made up to 31 May 2002 (4 pages)
20 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2002Return made up to 23/05/02; full list of members (12 pages)
23 January 2002Accounts made up to 31 May 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
23 January 2002Accounts made up to 31 May 2000 (7 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2000 (7 pages)
31 May 2001Return made up to 23/05/01; full list of members (12 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
28 November 2000Compulsory strike-off action has been discontinued (1 page)
22 November 2000Return made up to 23/05/00; full list of members (8 pages)
22 November 2000Full accounts made up to 31 May 1999 (6 pages)
22 November 2000Full accounts made up to 31 May 1999 (6 pages)
22 November 2000Return made up to 23/05/00; full list of members (8 pages)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 July 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Return made up to 23/05/99; full list of members (9 pages)
26 July 1999Return made up to 23/05/99; full list of members (9 pages)
26 July 1999Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
12 June 1998Return made up to 23/05/98; full list of members (9 pages)
12 June 1998Return made up to 23/05/98; full list of members (9 pages)
11 June 1998Ad 01/07/97--------- £ si 470@1=470 £ ic 1530/2000 (2 pages)
11 June 1998Ad 01/07/97--------- £ si 470@1=470 £ ic 1530/2000 (2 pages)
10 June 1998Ad 01/07/97--------- £ si 90@1=90 £ ic 1440/1530 (2 pages)
10 June 1998Ad 01/07/97--------- £ si 90@1=90 £ ic 1440/1530 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997New director appointed (2 pages)
16 July 1997£ nc 100/2000 04/06/97 (1 page)
16 July 1997£ nc 100/2000 04/06/97 (1 page)
16 July 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 31 corsham street london N1 6DR (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Memorandum and Articles of Association (5 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Memorandum and Articles of Association (5 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 31 corsham street london N1 6DR (1 page)
3 June 1997New secretary appointed (2 pages)
23 May 1997Incorporation (18 pages)