Company NameMarshalls Bethnal Green Limited
Company StatusDissolved
Company Number04360437
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 4 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameAlamgir Mohammed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleManager
Correspondence Address268 Bethnal Green Road
London
E2 0AG
Director NameNasreen Mohammed
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
266 Bethnal Green Road
London
E2 0AG
Secretary NameNasreen Mohammed
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
266 Bethnal Green Road
London
E2 0AG
Secretary NameAmber Amber
NationalityDutch
StatusResigned
Appointed24 February 2003(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address185 Hampton Road
Ilford
Essex
IG1 1PW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address1112a High Road
Romford
Essex
RM6 4AH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
28 July 2004Return made up to 25/01/03; full list of members; amend (6 pages)
24 May 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 March 2004Return made up to 25/01/04; full list of members (7 pages)
20 February 2004Secretary resigned (1 page)
10 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)