11 Little Horwood Road, Great Horwood
Milton Keynes
MK17 0QE
Director Name | Mrs Lynn Amanda Essam |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Braethorn House 11 Little Horwood Road, Great Horwood Milton Keynes MK17 0QE |
Secretary Name | Rita Margaret Essam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Braethorn House 11 Little Horwood Road Great Horwood Milton Keynes MK17 0QE |
Director Name | Mrs Rita Margaret |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braethorn House 11 Little Horwood Road Great Horwood Milton Keynes MK17 0QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marblearts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01296 712544 |
Telephone region | Aylesbury |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
44 at £1 | Nigel Charles Essam 44.00% Ordinary |
---|---|
40 at £1 | Rita Margaret Essam 40.00% Ordinary |
16 at £1 | Mrs Lynn Amanda Essam 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,884 |
Current Liabilities | £105,160 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
4 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 11 March 2019 (20 pages) |
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
28 March 2018 | Registered office address changed from 6 Manor Farm Courtyard Rowsham Aylesbury HP22 4QP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 March 2018 (2 pages) |
23 March 2018 | Statement of affairs (7 pages) |
23 March 2018 | Resolutions
|
16 January 2018 | Registered office address changed from Braethorn House 11 Little Horwood Road Great Horwood Milton Keynes MK17 0QE to 6 Manor Farm Courtyard Rowsham Aylesbury HP22 4QP on 16 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Rita Margaret Essam as a secretary on 4 January 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
2 August 2017 | Termination of appointment of Rita Margaret as a director on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Rita Margaret as a director on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Nigel Charles Esasam as a person with significant control on 6 April 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lynn Amanda Essam as a director on 2 August 2017 (1 page) |
2 August 2017 | Change of details for Mr Nigel Charles Esasam as a person with significant control on 6 April 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lynn Amanda Essam as a director on 2 August 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 September 2016 | Secretary's details changed for Rita Margaret Essam on 1 January 2016 (1 page) |
28 September 2016 | Secretary's details changed for Rita Margaret Essam on 1 January 2016 (1 page) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 November 2015 | Appointment of Mrs Rita Margaret as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Rita Margaret as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Rita Margaret as a director on 1 October 2015 (2 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
4 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 March 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
2 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
21 November 2008 | Ad 11/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 November 2008 | Ad 11/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 June 2008 | Company name changed marble arts U.K. LIMITED\certificate issued on 10/06/08 (2 pages) |
7 June 2008 | Company name changed marble arts U.K. LIMITED\certificate issued on 10/06/08 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 38 market square toddington dunstable bedfordshire LU5 6BS (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 38 market square toddington dunstable bedfordshire LU5 6BS (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
16 January 2008 | Director's particulars changed (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
6 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: lluest house 13 spring lane great horwood milton keynes buckinghamshire MK17 0QP (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: lluest house 13 spring lane great horwood milton keynes buckinghamshire MK17 0QP (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 31 high street winslow buckingham buckinghamshire MK18 3HE (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 31 high street winslow buckingham buckinghamshire MK18 3HE (1 page) |
24 November 2004 | Return made up to 17/11/04; full list of members
|
24 November 2004 | Return made up to 17/11/04; full list of members
|
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
21 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
8 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
27 November 2001 | Return made up to 17/11/01; full list of members
|
27 November 2001 | Return made up to 17/11/01; full list of members
|
17 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
16 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Incorporation (17 pages) |
17 November 1999 | Incorporation (17 pages) |