Company NameMaricon Design Limited
Company StatusDissolved
Company Number04189233
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Hilbeck
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleBusiness Executive
Correspondence AddressThe Laurels
Hopton
Great Yarmouth
Norfolk
NR31 9AH
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusClosed
Appointed28 March 2001(same day as company formation)
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
21 July 2004Restoration by order of the court (5 pages)
23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
17 May 2002Return made up to 28/03/02; full list of members (6 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 16 saint john street london EC1M 4NT (1 page)
13 April 2001New secretary appointed (2 pages)
28 March 2001Incorporation (14 pages)