Company NameMarble Developments Limited
Company StatusDissolved
Company Number03989260
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 May 2009)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 May 2009)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2000)
RoleManager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,673
Cash£9
Current Liabilities£30,682

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
1 February 2009Application for striking-off (1 page)
22 May 2008Return made up to 09/05/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 June 2005Return made up to 09/05/05; full list of members (6 pages)
2 March 2005Director resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
8 March 2004Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Return made up to 09/05/03; full list of members (7 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
6 June 2002Return made up to 09/05/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)