Company NameMarads Limited
Company StatusDissolved
Company Number03379376
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameMarine Administrative Services Limited

Business Activity

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

Directors

Director NameNicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 03 August 2004)
RoleAccountant
Correspondence Address31 Grove End Road
St Johns Wood
London
NW8 9LY
Secretary NameAlannah Victoria Tandy Pilbrow
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address25 Lamont Road
London
SW10 0HR
Director NamePeter Edward Wagstaff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleBusiness & Research Consultant
Correspondence AddressLangweath Bell Veor
Lanner
Redruth
Cornwall
TR16 6AN
Secretary NameNicholas David Pilbrow
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleAccountant
Correspondence Address31 Grove End Road
St Johns Wood
London
NW8 9LY
Secretary NameLydie Paton
NationalityBritish
StatusResigned
Appointed29 September 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Royal Crescent
London
W11 4SL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFlat 10 Audley House
9 North Audley Street
London
W1Y 1WF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,366
Current Liabilities£5

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
14 June 2003Return made up to 02/06/03; full list of members (6 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Full accounts made up to 30 June 2000 (8 pages)
13 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 30 June 1999 (8 pages)
26 July 1999Return made up to 02/06/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (7 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: langneath bell veor lanner redruth cornwall TR16 6AN (1 page)
22 September 1998New director appointed (2 pages)
23 June 1998Return made up to 02/06/98; full list of members (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (2 pages)
2 June 1997Incorporation (15 pages)