Marnhull
Dorset
DT10 1JJ
Director Name | Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Number One Britten Street Chelsea London SW3 3TY |
Secretary Name | Philip Ernest Dowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Coach House Burton Street Marnhull Dorset DT10 1JJ |
Director Name | James Rowland Archer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Bedford Road London W13 0SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£288,833 |
Current Liabilities | £289,008 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2001 | Application for striking-off (1 page) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
21 March 2000 | Amended accounts made up to 30 June 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 August 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
20 July 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
20 July 1998 | Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: leigh carr 27-31 blandford street london W1H 3AD (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (20 pages) |