Company NameMarco Paulo Limited
DirectorMarco Paulo Fernandes Correia
Company StatusDissolved
Company Number03747042
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMarco Paulo Fernandes Correia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Shipley Road
Ifield
Crawley
Sussex
RH11 0EF
Secretary NameJohnston GB Limited (Corporation)
StatusCurrent
Appointed29 November 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address5 South Lodge Court
Ironsbottom
Reigate
Surrey
RH2 8QG
Secretary NamePaul Victor Johnston
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Brookfield Close
Redhill
Surrey
RH1 5BP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,487
Current Liabilities£130,341

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2004Liquidators statement of receipts and payments (5 pages)
1 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2003Statement of affairs (7 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
2 July 2003Registered office changed on 02/07/03 from: c/o j & a uk LIMITED 5 south lodge court ironsbottom surrey RH2 8QG (1 page)
1 July 2003Notice of completion of voluntary arrangement (16 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2003Return made up to 07/04/03; full list of members (6 pages)
20 December 2002Director's particulars changed (1 page)
10 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2002Secretary's particulars changed (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Director's particulars changed (1 page)
13 September 2001Registered office changed on 13/09/01 from: 15 brookfield close redhill surrey RH1 5BP (1 page)
16 July 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Secretary resigned (2 pages)
3 January 2001New secretary appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
18 July 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 April 1999Registered office changed on 15/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
7 April 1999Incorporation (16 pages)