Company NameMaritside Limited
Company StatusDissolved
Company Number03736626
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameKundan Patel
NationalityBritish
StatusClosed
Appointed23 March 1999(4 days after company formation)
Appointment Duration5 years, 4 months (closed 03 August 2004)
RoleSecretary
Correspondence Address1 Rowdon Avenue
London
NW10 2AJ
Director NameMr Chandrawadan Manibhai Patel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(1 year after company formation)
Appointment Duration4 years, 4 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rowdon Avenue
London
NW10 2AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Rowdon Avenue
London
NW10 2AJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 June 2002Return made up to 19/03/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 19/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
19 June 2000Memorandum and Articles of Association (13 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 June 2000New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: c/o rice jones smith 1 catton street london WC1R 4AB (1 page)
6 April 1999Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
19 March 1999Incorporation (18 pages)