Company NameMarlo Services Ltd
Company StatusDissolved
Company Number04900972
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLarry Rex Erwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2003(2 days after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2009)
RoleCompany Director
Correspondence AddressUnit 5 3 Glebe Road
London
E8 4BD
Secretary NameMr Nicolaos Charalambous
NationalityGreek,Cypriot
StatusClosed
Appointed18 September 2003(2 days after company formation)
Appointment Duration6 years, 1 month (closed 27 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Gordon Road
South Woodford
London
E18 1DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address110 Mansfield Road
Hampstead
London
NW3 2JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Turnover£15,934
Gross Profit£12,858
Net Worth£5,787
Cash£2,348
Current Liabilities£1,224

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 16/09/05; full list of members (2 pages)
29 March 2005Registered office changed on 29/03/05 from: unit 5 3 glebe rd london E8 4BD (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 October 2004Return made up to 16/09/04; full list of members (6 pages)
16 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
16 September 2003Incorporation (9 pages)