Company NameMaracuya Design Limited
Company StatusDissolved
Company Number03559264
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameSamantha Gai Pia Giblin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed04 June 1998(4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 March 2003)
RoleVetinary Surgeon
Correspondence AddressUnit 10 5 St Marks Road
Darling Point
2027 Sydney
Foreign
Secretary NameSally Justine Lees
NationalityAustralian
StatusResigned
Appointed04 June 1998(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 1999)
RoleCompany Director
Correspondence Address6 Oxberry Avenue
Fulham
SW6 5SS
Director NameMrs Margaret Ann Cooper
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed15 May 1999(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2002)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Location

Registered Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Turnover£8,052
Net Worth£183
Cash£1,388
Current Liabilities£1,895

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2002Secretary resigned (1 page)
27 October 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 May 2000 (14 pages)
4 August 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Full accounts made up to 31 May 1999 (12 pages)
24 September 1999Return made up to 07/05/99; full list of members (6 pages)
23 September 1999Director's particulars changed (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 6 oxberry avenue fulham london SW6 5SS (1 page)
17 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 1 st floor 19-20 garlick hill london EC4V 2AL (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
7 May 1998Incorporation (11 pages)