Company NameMaris Piper Properties Limited
Company StatusDissolved
Company Number03492014
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameFraser Watson Property Limited

Business Activity

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

Directors

Director NameMrs Helena Watson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTankervillle Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JH
Director NameMr William Patrick Watson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressTankerville Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JH
Secretary NameMr William Patrick Watson
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressTankerville Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£94,533
Cash£94,533

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
24 March 2005Return made up to 13/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (3 pages)
11 May 2004Return made up to 13/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 January 2003Return made up to 13/01/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
18 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Return made up to 13/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
12 February 2001Return made up to 13/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
3 April 2000Return made up to 13/01/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 January 1999 (3 pages)
22 June 1999Registered office changed on 22/06/99 from: no.1 Riding house street london W1A 3AS (1 page)
15 February 1999Return made up to 13/01/99; full list of members (5 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
10 February 1998Memorandum and Articles of Association (11 pages)
2 February 1998Company name changed fraser watson property LIMITED\certificate issued on 03/02/98 (2 pages)
15 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (16 pages)