Company NameG H Marcus & Associates Limited
Company StatusDissolved
Company Number04116641
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameDarracott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiane Marcus
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameGerald Hirsch Marcus
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameGerald Hirsch Marcus
NationalityBritish
StatusClosed
Appointed20 March 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address46 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 December 2003Return made up to 29/11/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
13 February 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Registered office changed on 30/10/02 from: 20 bentley way stanmore middlesex HA7 3RP (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
31 December 2001Return made up to 29/11/01; full list of members (6 pages)
11 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 April 2001Company name changed darracott LIMITED\certificate issued on 20/04/01 (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
29 November 2000Incorporation (12 pages)