Company NameMarina Pirotta Communications Limited
Company StatusDissolved
Company Number04227712
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(2 years after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(2 years after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMarina Pirotta
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleManager
Correspondence Address27 Campbell Road
Walthamstow
London
E17 6RR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMark Currah
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address27 Campbell Road
Walthamstow
London
E17 6RR
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years after company formation)
Appointment Duration4 years (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (non legible) (1 page)
18 October 2007Application for striking-off (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
14 June 2007Director resigned (1 page)
7 December 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 165 queen victoria street london EC4V 4DD (1 page)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
15 September 2005Director's particulars changed (1 page)
5 July 2005Return made up to 04/06/05; full list of members (3 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
2 July 2004Particulars of mortgage/charge (19 pages)
24 June 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2004Declaration of assistance for shares acquisition (14 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
18 July 2003Return made up to 04/06/03; full list of members (6 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 July 2003Registered office changed on 08/07/03 from: 395 hoe street london E17 9AP (1 page)
8 July 2003New director appointed (4 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed;new director appointed (4 pages)
8 July 2003New director appointed (4 pages)
8 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 July 2002Return made up to 04/06/02; full list of members (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
18 June 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)