Company NameSouthern Marquee & Tent Hire Limited
Company StatusDissolved
Company Number04146680
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 10 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 NameMr Colin Charles Prior
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelancol Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameIan Anthony Prior
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMelancol
Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameAngela Melkle
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address17 Dorset Road
Mottingham
London
SE9 4QY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
7 February 2003Return made up to 24/01/03; full list of members (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 November 2002Location of register of members (1 page)
25 November 2002Registered office changed on 25/11/02 from: 48 portland place london W1B 1AJ (1 page)
26 March 2002Return made up to 24/01/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: 17 dorset road mottingham london SE9 4QY (1 page)
19 March 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 229 nether street london N3 1NT (1 page)
24 January 2001Incorporation (12 pages)