Company NameMarcelane Limited
Company StatusDissolved
Company Number04492612
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NameHunt Style Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mark Jonathan Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Secretary NameMrs Elaine Ruth Phillips
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£484,113
Cash£156
Current Liabilities£570,557

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
4 September 2006Return made up to 23/07/06; full list of members (2 pages)
4 September 2006Return made up to 23/07/06; full list of members (2 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (7 pages)
19 March 2005Particulars of mortgage/charge (7 pages)
25 January 2005Registered office changed on 25/01/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
25 January 2005Registered office changed on 25/01/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 September 2004Return made up to 23/07/04; full list of members (6 pages)
15 September 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2004Return made up to 23/07/04; full list of members (6 pages)
15 September 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 November 2003Return made up to 23/07/03; full list of members (6 pages)
14 November 2003Return made up to 23/07/03; full list of members (6 pages)
28 June 2003Registered office changed on 28/06/03 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
28 June 2003Registered office changed on 28/06/03 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
21 February 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
21 February 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 October 2002Company name changed hunt style LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Company name changed hunt style LIMITED\certificate issued on 02/10/02 (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
23 July 2002Incorporation (15 pages)