Company NameMarlborough House Marketing Limited
Company StatusDissolved
Company Number03726819
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date16 April 2002 (22 years ago)
Previous NameSalma Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 Duration2 years, 11 months (closed 16 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 April 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Secretary NameElizabeth Clare Bischoff
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
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)
RoleCompany Director
Correspondence Address9 Retreat Close
Harrow
Middlesex
HA3 0JQ
Director NamePeter Hayashi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2000)
RoleMarketing Director
Correspondence Address4 Bells Lane
Horton
Slough
Berkshire
SL3 9PW
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 Address3rd Floor 88-98 College Road
College Road Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
30 June 2000Return made up to 04/03/00; full list of members (9 pages)
22 June 2000Ad 04/06/99--------- £ si 34@1=34 £ ic 2/36 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: marlborough house 7-9 church street slough berkshire SL1 1PQ (1 page)
23 March 2000Director resigned (1 page)
11 February 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
5 July 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned (1 page)
27 April 1999Company name changed salma designs LIMITED\certificate issued on 28/04/99 (2 pages)