Company NameMarelida Limited
Company StatusDissolved
Company Number03492012
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date26 October 1999 (24 years, 6 months ago)
Previous NamesMarelida Limited and Cisia Limited

Directors

Director NameMr Edward Armaly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 October 1999)
RoleFinancial Adviser
Correspondence Address46 Kingston House North
Princes Gate
London
SW7 1LW
Director NameLinda Gale Frazer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 October 1999)
RoleProject Funder
Correspondence Address3 Highland
Leyard
New London 06339
Connecticut
United States
Secretary NameStikeman Elliott
NationalityBritish
StatusClosed
Appointed23 April 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 October 1999)
RoleCompany Director
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
6 July 1999First Gazette notice for compulsory strike-off (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
6 May 1998Company name changed cisia LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1998£ nc 100/1000 16/02/98 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1998Company name changed marelida LIMITED\certificate issued on 23/02/98 (3 pages)
13 January 1998Incorporation (18 pages)