Company NameMarble Top Limited
Company StatusDissolved
Company Number03785295
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMahir Kocak
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed03 May 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 23 February 2010)
RoleRetailer
Correspondence Address85 Lewey House
Joseph Street
London
E3 4HW
Director NameSimon Sheen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2004)
RoleProiter
Correspondence Address85 Lewey House
Joseph Street
London
E3 4HW
Secretary NameAdem Ulasan
NationalityBritish
StatusResigned
Appointed18 January 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 2007)
RoleChef
Correspondence Address144 Napier Road
London
E11 3JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address243 Kilburn High Road
London
NW6 7JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
28 October 2009Application to strike the company off the register (2 pages)
28 October 2009Application to strike the company off the register (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 September 2008Return made up to 09/06/08; full list of members (3 pages)
3 September 2008Return made up to 09/06/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 November 2007Secretary resigned (2 pages)
9 November 2007Secretary resigned (2 pages)
3 August 2007Return made up to 09/06/07; full list of members (6 pages)
3 August 2007Return made up to 09/06/07; full list of members (6 pages)
3 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 February 2007Return made up to 09/06/06; full list of members (6 pages)
26 February 2007Return made up to 09/06/06; full list of members (6 pages)
27 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 June 2006Return made up to 09/06/05; full list of members (6 pages)
12 June 2006Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 June 2004Return made up to 09/06/04; full list of members (6 pages)
29 June 2004Return made up to 09/06/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 July 2002Return made up to 09/06/02; full list of members (6 pages)
4 July 2002Return made up to 09/06/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 June 2001Return made up to 09/06/01; full list of members (6 pages)
18 June 2001Return made up to 09/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
17 July 2000Return made up to 09/06/00; full list of members (6 pages)
17 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: 243 kilburn high road london NW6 7JN (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 243 kilburn high road london NW6 7JN (1 page)
9 February 2000Ad 18/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 February 2000Ad 18/01/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
9 June 1999Incorporation (16 pages)