Company NameMarina Grant Limited
Company StatusDissolved
Company Number04559957
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameSullivans Of West Wickham Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Alan Stenning
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(9 years, 3 months after company formation)
Appointment Duration10 months (closed 20 November 2012)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address44 Wheathill Road
Anerley
London
SE20 7XH
Secretary NameMr Robert Alan Stenning
StatusClosed
Appointed19 January 2012(9 years, 3 months after company formation)
Appointment Duration10 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address44 Wheathill Road
Anerley
London
SE20 7XH
Director NameMarina May Helen Grant
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (resigned 19 January 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSaycells Farmhouse
Ballingham
Hereford
Herefordshire
HR2 6NH
Wales
Secretary NameMr Robert Alan Stenning
NationalityBritish
StatusResigned
Appointed24 October 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wheathill Road
Anerley
London
SE20 7XH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address44 Wheathill Road
Anerley
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
19 January 2012Appointment of Mr Robert Alan Stenning as a director (2 pages)
19 January 2012Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Marina Grant as a director (1 page)
19 January 2012Appointment of Mr Robert Alan Stenning as a director on 19 January 2012 (2 pages)
19 January 2012Appointment of Mr Robert Alan Stenning as a secretary (1 page)
19 January 2012Appointment of Mr Robert Alan Stenning as a secretary on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Suite 14 Zeal House 8 Deer Park Road London SW19 3GY on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Marina May Helen Grant as a director on 19 January 2012 (1 page)
10 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(4 pages)
10 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 2
(4 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Marina May Helen Grant on 11 October 2010 (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Marina May Helen Grant on 11 October 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Marina May Helen Grant on 11 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Marina May Helen Grant on 11 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 July 2009Appointment Terminated Secretary robert stenning (1 page)
21 July 2009Appointment terminated secretary robert stenning (1 page)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 December 2008Secretary's change of particulars / robert stenning / 31/03/2008 (1 page)
8 December 2008Secretary's Change of Particulars / robert stenning / 31/03/2008 / HouseName/Number was: , now: 44; Street was: 43 high street, now: wheathill road; Post Town was: west wickham, now: anerley; Region was: kent, now: london; Post Code was: BR4 0LR, now: SE20 7XH (1 page)
8 December 2008Return made up to 11/10/08; full list of members (3 pages)
8 December 2008Return made up to 11/10/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Return made up to 11/10/07; full list of members (6 pages)
19 December 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2007Registered office changed on 18/04/07 from: 43 high street west wickham kent BR3 0LR (1 page)
18 April 2007Registered office changed on 18/04/07 from: 43 high street west wickham kent BR3 0LR (1 page)
16 April 2007Company name changed sullivans of west wickham limite d\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed sullivans of west wickham limite d\certificate issued on 16/04/07 (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 11/10/06; full list of members (6 pages)
15 November 2006Return made up to 11/10/06; full list of members (6 pages)
20 January 2006Registered office changed on 20/01/06 from: 22 bucknall way beckenham kent BR3 3XN (1 page)
20 January 2006Registered office changed on 20/01/06 from: 22 bucknall way beckenham kent BR3 3XN (1 page)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 October 2004Return made up to 11/10/04; full list of members (6 pages)
15 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2003Return made up to 11/10/03; full list of members (6 pages)
18 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
30 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 June 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
29 October 2002Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
11 October 2002Incorporation (14 pages)
11 October 2002Incorporation (14 pages)