Marlow
Buckinghamshire
SL7 1RP
Secretary Name | Ms Sharon Evelyn Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 114 Fitzjohns Avenue Hampstead London NW3 6NT |
Director Name | Mr Paul William Little |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13a Spittal Street Marlow Buckinghamshire SL7 3HJ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr Timothy Sanderson Wilson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | The Bridge House Marlow Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Marcus Charles Williamson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 13a Spittal Street Marlow Buckinghamshire SL7 3HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 36 Bridle Lane London W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page) |
12 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
1 February 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 September 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: the office suite the inn on the green cookham dean berkshire SL6 9NZ (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (12 pages) |
10 January 2004 | New director appointed (6 pages) |
17 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 09/03/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
14 March 2001 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 June 2000 | Return made up to 09/03/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
14 April 1999 | New director appointed (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 April 1999 | New secretary appointed (2 pages) |