Colchester
Essex
CO2 7PB
Director Name | Susan Anna Chung |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 February 2015) |
Role | Marble & Granite |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
Secretary Name | Susan Chung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 February 2015) |
Role | Marble & Granite |
Country of Residence | England |
Correspondence Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
Director Name | Kathleen Ann Bestington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Wool Royd Slaithwaite Huddersfield West Yorkshire HD7 5UZ |
Director Name | Phillip Fredrick Bestington |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Marble Importer/Supplier |
Correspondence Address | 4 Wool Royd Slaithwaite Huddersfield West Yorkshire HD7 5UZ |
Secretary Name | Phillip Fredrick Bestington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Marble Importer/Supplier |
Correspondence Address | 4 Wool Royd Slaithwaite Huddersfield West Yorkshire HD7 5UZ |
Director Name | Mr Simon James Gibney |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Marble |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marram Close Stanway Colchester Essex CO3 5PJ |
Secretary Name | Mr Simon James Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Marble |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marram Close Stanway Colchester Essex CO3 5PJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.sevenseasmarble.com |
---|---|
Email address | [email protected] |
Telephone | 01376 573588 |
Telephone region | Braintree |
Registered Address | Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
550 at £1 | Mrs Susan Chung 55.00% Ordinary |
---|---|
150 at £1 | Mr Ingo David Porbach 15.00% Ordinary |
150 at £1 | Mr Kevin Waller 15.00% Ordinary |
150 at £1 | Mr Sean Ruggiero 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,932 |
Cash | £654 |
Current Liabilities | £235,573 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 November 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 25 October 2013 (12 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 25 October 2013 (12 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 25 October 2013 (12 pages) |
5 November 2012 | Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Coggeshall Road Kelvedon Colchester Essex CO5 9PE on 5 November 2012 (2 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Statement of affairs with form 4.19 (5 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
2 November 2012 | Statement of affairs with form 4.19 (5 pages) |
25 July 2012 | Director's details changed for Susan Chung on 1 January 2012 (2 pages) |
25 July 2012 | Director's details changed for Susan Chung on 1 January 2012 (2 pages) |
25 July 2012 | Director's details changed for Susan Chung on 1 January 2012 (2 pages) |
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
24 July 2012 | Secretary's details changed for Susan Chung on 1 January 2012 (1 page) |
24 July 2012 | Secretary's details changed for Susan Chung on 1 January 2012 (1 page) |
24 July 2012 | Secretary's details changed for Susan Chung on 1 January 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 June 2010 | Director's details changed for Ingo Porbach on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Susan Chung on 1 November 2009 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Susan Chung on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Ingo Porbach on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Susan Chung on 1 November 2009 (2 pages) |
21 June 2010 | Director's details changed for Ingo Porbach on 1 November 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / susan chung / 31/03/2009 (1 page) |
1 July 2009 | Director and secretary's change of particulars / susan chung / 31/03/2009 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
21 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
20 November 2008 | Director and secretary's change of particulars / susan chung / 31/03/2008 (1 page) |
20 November 2008 | Director and secretary's change of particulars / susan chung / 31/03/2008 (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Return made up to 20/06/07; full list of members
|
15 April 2008 | Return made up to 20/06/07; full list of members
|
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 September 2006 | Return made up to 20/06/06; full list of members
|
21 September 2006 | Return made up to 20/06/06; full list of members
|
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 July 2005 | Ad 30/06/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 July 2005 | Ad 30/06/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members
|
28 June 2004 | Return made up to 20/06/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
28 August 2003 | Company name changed merrydale marble (southern) limi ted\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed merrydale marble (southern) limi ted\certificate issued on 28/08/03 (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Return made up to 20/06/03; full list of members
|
22 July 2003 | Return made up to 20/06/03; full list of members
|
20 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned;director resigned (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page) |
7 November 2002 | Return made up to 07/07/02; full list of members (7 pages) |
7 November 2002 | Return made up to 07/07/02; full list of members (7 pages) |
18 February 2002 | Return made up to 07/07/01; full list of members (7 pages) |
18 February 2002 | Return made up to 07/07/01; full list of members (7 pages) |
24 December 2001 | Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2001 | Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (20 pages) |
7 July 2000 | Incorporation (20 pages) |