Company NameMarchcrest Limited
Company StatusDissolved
Company Number03726849
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameECE Nominees Limited (Corporation)
StatusClosed
Appointed09 March 1999(5 days after company formation)
Appointment Duration6 years, 7 months (closed 25 October 2005)
Correspondence AddressSuite 7, Hadfield House
Library Street
Gibraltar
Secretary NameLewbel Secretaries Limited (Corporation)
StatusClosed
Appointed09 March 1999(5 days after company formation)
Appointment Duration6 years, 7 months (closed 25 October 2005)
Correspondence AddressSuite 7 Hadfield House
Library Street
Gibraltar
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSixth Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
1 June 2005Application for striking-off (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 June 2004Return made up to 04/03/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 April 2003Return made up to 04/03/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 March 2002Return made up to 04/03/02; full list of members (6 pages)
18 May 2001Return made up to 04/03/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
2 January 2001Return made up to 04/03/00; full list of members (7 pages)
5 December 2000Compulsory strike-off action has been discontinued (1 page)
30 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Ad 04/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)