Company NameMicromarvel Limited
Company StatusDissolved
Company Number04066065
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

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

Directors

Director NameMartin Willaume Richardson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(2 months after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2005)
RoleChartered Accountant
Correspondence AddressDouceville Farm
Mont Cochon
St Helier
Jersey
JE2 3JB
Director NameBernadette Bopp Billon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed11 February 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2005)
RoleManager
Correspondence AddressRue Albert Gos 10- PO Box 445
1211 Geneva 12
Switzerland
Secretary NameBernadette Bopp Billon
NationalitySwiss
StatusClosed
Appointed11 February 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2005)
RoleManager
Correspondence AddressRue Albert Gos 10- PO Box 445
1211 Geneva 12
Switzerland
Director NameChristine Bachli
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 2000(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address10 Rue Albert Gos
PO Box 7
1211 Geneva 25
Switzerland
Secretary NameChristine Bachli
NationalitySwiss
StatusResigned
Appointed09 November 2000(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address10 Rue Albert Gos
PO Box 7
1211 Geneva 25
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Application for striking-off (1 page)
21 October 2004Return made up to 06/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 October 2003Return made up to 06/09/03; full list of members (7 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 October 2001Return made up to 06/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2001Ad 09/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Location of register of members (1 page)
23 November 2000Registered office changed on 23/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (1 page)
6 September 2000Incorporation (13 pages)