Company NameMarico Limited
Company StatusDissolved
Company Number03582681
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ilker Yurdakul
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85b Walm Lane
Willesden Green
London
NW2 4QL
Secretary NameGuner Yurdakul
NationalityBritish
StatusClosed
Appointed06 July 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address85b Walm Lane
London
NW2 4QL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£72,029
Gross Profit£43,612
Net Worth-£2,360
Cash£484
Current Liabilities£5,969

Accounts

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

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
16 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
26 February 2003Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
25 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Registered office changed on 30/07/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
17 June 1998Incorporation (12 pages)