Company NameMarylebone Village Holdings Limited
Company StatusDissolved
Company Number05104368
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date24 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGeorge Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Letchmore Road
Radlett
Herts
WD7 8HT
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Secretary NameMr Iain Habbick
NationalityBritish
StatusClosed
Appointed11 September 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Return of final meeting in a members' voluntary winding up (5 pages)
24 November 2010Return of final meeting in a members' voluntary winding up (5 pages)
26 February 2010Appointment of a voluntary liquidator (5 pages)
26 February 2010Registered office address changed from 7 Curzon Street 1st Floor East Mayfair London W1J 5HG on 26 February 2010 (2 pages)
26 February 2010Declaration of solvency (7 pages)
26 February 2010Appointment of a voluntary liquidator (5 pages)
26 February 2010Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 26 February 2010 (2 pages)
26 February 2010Declaration of solvency (7 pages)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
(1 page)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
13 January 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
9 June 2009Accounts made up to 31 August 2008 (6 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 May 2009Return made up to 16/04/09; full list of members (3 pages)
26 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
6 May 2008Return made up to 16/04/08; full list of members (3 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2007Accounts made up to 31 August 2007 (6 pages)
17 September 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
5 June 2007Return made up to 16/04/07; full list of members (7 pages)
5 June 2007Return made up to 16/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Accounts made up to 31 August 2006 (5 pages)
12 December 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
19 May 2006Return made up to 16/04/06; full list of members (7 pages)
19 May 2006Return made up to 16/04/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 June 2005Return made up to 16/04/05; full list of members (7 pages)
2 June 2005Return made up to 16/04/05; full list of members (7 pages)
5 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
5 April 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Particulars of mortgage/charge (6 pages)
1 September 2004Particulars of mortgage/charge (6 pages)
28 April 2004New secretary appointed;new director appointed (4 pages)
28 April 2004New director appointed (4 pages)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed;new director appointed (4 pages)
28 April 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
16 April 2004Incorporation (16 pages)
16 April 2004Incorporation (16 pages)