Company NameMarco Polo Systems (UK) Limited
DirectorManish Rawal
Company StatusDissolved
Company Number03555759
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameManish Rawal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleSoftware Analyst
Correspondence Address127 Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Secretary NameMrs Veena Rawal
NationalityIndian
StatusCurrent
Appointed01 April 1999(11 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address127 Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Director NameMr Clement Aye
Date of BirthJune 1955 (Born 68 years ago)
NationalityBurmese
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Renters Avenue
Hendon
London
NW4 3RB
Secretary NameMr Clement Aye
NationalityBurmese
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Renters Avenue
Hendon
London
NW4 3RB
Director NameRajesh Patel
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 1999)
RoleSales & Marketing Manager
Correspondence Address4 Lambert Road
London
N12 9ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address86/88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,117
Cash£7,500
Current Liabilities£43,534

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Return of final meeting in a creditors' voluntary winding up (2 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Appointment of a voluntary liquidator (1 page)
20 November 2000Statement of affairs (7 pages)
20 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2000Registered office changed on 10/11/00 from: 2ND floor wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
26 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 June 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 35 whitehall london SW1A 2BX (1 page)
12 August 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 35 whitehall london SW1A 2BX (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Incorporation (17 pages)