Company NameMarrlist Finance Limited
Company StatusDissolved
Company Number04153968
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameAquagold Limited

Business Activity

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

Directors

Director NameCarlton Ellington Cushnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressEllington Lodge Carrington Close
Coombe Park
Kingston Upon Thames
Surrey
KT2 7HT
Director NameTiffany Carey Weaire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleCompany Director
Correspondence Address283 Brompton Park Crescent
London
SW6 1SZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Secretary resigned (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005Director resigned (1 page)
23 June 2005Application for striking-off (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
22 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 February 2004Return made up to 05/02/04; full list of members (5 pages)
1 May 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 March 2003Return made up to 05/02/03; full list of members (5 pages)
13 March 2002Return made up to 05/02/02; full list of members (5 pages)
16 June 2001Location of register of members (1 page)
16 June 2001Location of debenture register (1 page)
16 June 2001Ad 21/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001Director's particulars changed (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed (2 pages)
22 February 2001Company name changed aquagold LIMITED\certificate issued on 22/02/01 (2 pages)
5 February 2001Incorporation (12 pages)