Company NameMarble Italia Limited
Company StatusDissolved
Company Number04518579
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date27 November 2010 (13 years, 5 months ago)
Previous NamesStoneage (UK) Limited and Stone A UK Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameJohnny Ben Bassat
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleStone Mason
Correspondence Address104 Brook Avenue
Edgware
Middlesex
HA8 9XA
Secretary NameJohnny Ben Bassat
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleStone Mason
Correspondence Address104 Brook Avenue
Edgware
Middlesex
HA8 9XA
Secretary NameSusan Ben Bassat
StatusClosed
Appointed26 March 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2010)
RoleCompany Director
Correspondence Address104 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameIsrael Ben Bassat
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleStone Mason
Correspondence Address104 Brook Avenue
Edgware
Middlesex
HA8 9XA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,392
Cash£115,259
Current Liabilities£145,042

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 November 2010Final Gazette dissolved following liquidation (1 page)
27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
18 May 2009Registered office changed on 18/05/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-29
(1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2009Statement of affairs with form 4.19 (7 pages)
8 May 2009Statement of affairs with form 4.19 (7 pages)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Appointment terminated director israel ben bassat (1 page)
31 March 2008Appointment Terminated Director israel ben bassat (1 page)
31 March 2008Secretary appointed susan ben bassat (1 page)
31 March 2008Secretary appointed susan ben bassat (1 page)
6 November 2007Particulars of mortgage/charge (9 pages)
6 November 2007Particulars of mortgage/charge (9 pages)
12 September 2007Return made up to 23/08/07; full list of members (2 pages)
12 September 2007Return made up to 23/08/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 23/08/06; full list of members (2 pages)
13 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 November 2005Return made up to 23/08/05; full list of members (2 pages)
8 November 2005Return made up to 23/08/05; full list of members (2 pages)
22 February 2005Registered office changed on 22/02/05 from: room 320 third floor alperton house bridgewater road alperton middlesex WR9 9AY (1 page)
22 February 2005Registered office changed on 22/02/05 from: room 320 third floor alperton house bridgewater road alperton middlesex WR9 9AY (1 page)
23 December 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 October 2004Company name changed stone a uk LIMITED\certificate issued on 26/10/04 (3 pages)
26 October 2004Company name changed stone a uk LIMITED\certificate issued on 26/10/04 (3 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
16 September 2004Return made up to 23/08/04; full list of members (7 pages)
3 August 2004Company name changed stoneage (uk) LIMITED\certificate issued on 03/08/04 (3 pages)
3 August 2004Company name changed stoneage (uk) LIMITED\certificate issued on 03/08/04 (3 pages)
14 November 2003Return made up to 23/08/03; full list of members (7 pages)
14 November 2003Return made up to 23/08/03; full list of members (7 pages)
8 November 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Incorporation (16 pages)