Company NameMaribeaux Limited
Company StatusDissolved
Company Number04712926
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Directors

Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (2 pages)
3 August 2003Director resigned (1 page)
3 August 2003Secretary resigned (1 page)
16 May 2003New secretary appointed;new director appointed (3 pages)
16 May 2003New director appointed (4 pages)
16 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 March 2003Incorporation (18 pages)