Company NameMarmodecor Limited
Company StatusDissolved
Company Number03578129
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameTobia Masilio Rossi
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleEngineer
Correspondence AddressEl Hetn
Libano Kornet
Chehwan Elis
Lebanon
Secretary NameMaureen Emily Anne Saunders
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1M 7PD
Secretary NameMark Barnett
NationalityBritish
StatusResigned
Appointed05 January 1999(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC9a The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£403,257
Cash£6,600
Current Liabilities£420,979

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
10 May 2003Registered office changed on 10/05/03 from: 17A welbeck way london W1G 9YJ (1 page)
10 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 May 2003Secretary resigned (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 August 2001Return made up to 09/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 09/06/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 August 1999Return made up to 09/06/99; full list of members (5 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
20 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 31 corsham street london N1 6DR (1 page)
18 June 1998New director appointed (2 pages)
9 June 1998Incorporation (19 pages)