Company NameMarberry Limited
Company StatusDissolved
Company Number04851964
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date2 April 2008 (16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameParmjeet Singh Chatha
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCourier
Correspondence Address55 Thorncliffe Road
Southall
Middlesex
UB2 5RL
Director NameDaniel Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCourier
Correspondence Address1 Ruislip Close
Greenford
Middlesex
UB6 9QS
Secretary NameDaniel Evans
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCourier
Correspondence Address1 Ruislip Close
Greenford
Middlesex
UB6 9QS
Director NameKevin Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCourier Rep
Correspondence Address4 Purcell Road
Greenford
Middlesex
UB6 9HY
Secretary NameMr Stanley Michaels
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameCommentry Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ

Location

Registered Address55 Thorncliffe Road
Southall
Middx
UB2 5RL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,389
Cash£1,888
Current Liabilities£21,606

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 April 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007Registered office changed on 24/07/07 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
10 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 September 2005Return made up to 31/07/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Ad 07/01/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
27 April 2004Particulars of mortgage/charge (7 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Ad 31/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 February 2004Secretary resigned (1 page)
31 July 2003Incorporation (14 pages)