Marle Green
Horam
East Sussex
TN21 9HN
Secretary Name | Anne Juliette Mary Angele Bernadette Lyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Marle Green Farm Marle Green Horam East Sussex TN21 9HN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Engravers House 35 Wick Road Teddington Middlesex TW11 9DN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2002 | Application for striking-off (1 page) |
26 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
8 May 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
18 February 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (1 page) |
10 June 1999 | Incorporation (15 pages) |