Marlow
Buckinghamshire
SL7 1HW
Secretary Name | Stephen James Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 May 2009) |
Role | Solicitor |
Correspondence Address | The Old House Marlow Buckinghamshire SL7 2LX |
Secretary Name | Anwar Hussain |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 January 2003(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 April 2003) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 20 Willowmead Gardens Marlow Buckinghamshire SL7 1HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,187 |
Cash | £5,693 |
Current Liabilities | £23,929 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Statement of affairs (7 pages) |
29 August 2006 | Appointment of a voluntary liquidator (1 page) |
29 August 2006 | Resolutions
|
15 August 2006 | Registered office changed on 15/08/06 from: the old house west street marlow buckinghamshire SL7 2LX (1 page) |
16 February 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 June 2005 | Return made up to 06/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
22 October 2004 | Return made up to 06/01/04; full list of members (6 pages) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (4 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 22 abbey parade merton high street london SW19 1DG (1 page) |
10 April 2003 | Company name changed lillymark LIMITED\certificate issued on 10/04/03 (2 pages) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |