Company NamePrincipal Search Emerging Europe Limited
Company StatusDissolved
Company Number03477753
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)
Previous NameMarbleflare Limited

Business Activity

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

Directors

Director NameMr Anthony Harold Garnier Atkinson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressRose Cottage
Burghfield Village
Reading
Berkshire
RG30 3SA
Director NameTaru Oksman-Ison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFinnish
StatusClosed
Appointed02 March 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address28 Queen Annes Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2JW
Director NameNicholas Richard Melville Williams
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address37 Perrymead Street
London
SW6 3SN
Secretary NameMr Anthony Harold Garnier Atkinson
NationalityBritish
StatusClosed
Appointed02 March 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressRose Cottage
Burghfield Village
Reading
Berkshire
RG30 3SA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address62 Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 March 2004Return made up to 09/12/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 December 2002Return made up to 09/12/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
10 April 2002Registered office changed on 10/04/02 from: 46 cannon street london EC4N 6JJ (1 page)
18 January 2002Return made up to 09/12/01; full list of members (7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 09/12/00; full list of members (7 pages)
1 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 November 2000Full accounts made up to 31 March 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
7 January 2000Return made up to 09/12/99; full list of members (7 pages)
10 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 December 1998Ad 06/11/98--------- £ si 298@1 (2 pages)
18 December 1998Return made up to 09/12/98; full list of members (6 pages)
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 November 1998Registered office changed on 24/11/98 from: 75 cannon street london EC4N 5BN (1 page)
17 March 1998Secretary resigned (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
13 February 1998Company name changed marbleflare LIMITED\certificate issued on 13/02/98 (2 pages)
9 December 1997Incorporation (16 pages)