Company NameMarlborough House Associates Limited
Company StatusDissolved
Company Number03726583
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameDemme Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary NameElizabeth Clare Bischoff
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 year, 4 months after company formation)
Appointment Duration9 years (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 year, 4 months after company formation)
Appointment Duration9 years (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanhope Terrace
London
W2 2UB
Director NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 11 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End House
Lane Side Wilsden
Bradford
West Yorkshire
BD15 0ND
Director NameMr Stephen John Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 01 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 The Ridgeway
Stanley Hill
Amersham
Buckinghamshire
HP7 9HJ
Secretary NameRajendra Dhokia
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 01 May 1999)
RoleSolicitor
Correspondence Address9 Retreat Close
Harrow
Middlesex
HA3 0JQ
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2007Restoration by order of the court (2 pages)
25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
6 July 2004Return made up to 04/03/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
13 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Director's particulars changed (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 May 2002Director resigned (1 page)
11 March 2002Return made up to 04/03/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 August 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
29 June 2001Amended accounts made up to 31 October 1999 (4 pages)
24 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
4 December 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
23 May 2000Return made up to 04/03/00; full list of members (8 pages)
11 February 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
6 May 1999Registered office changed on 06/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
6 May 1999New secretary appointed (2 pages)
6 May 1999Secretary resigned (1 page)
27 April 1999Company name changed demme services LIMITED\certificate issued on 28/04/99 (2 pages)