Company NameMarillion Limited
Company StatusDissolved
Company Number05117819
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NameGenarique Gqx Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlex Jarrett
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 26 January 2010)
RoleConsultant
Correspondence Address53a Highfield Hill
Upper Norwood
London
SE19 3PT
Director NameMr Mark Anthony Christopher Harewood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Scott Avenue Rainham
Gillingham
Kent
ME8 8BP
Director NameMr Fabian Sebastian Thorpe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Dragon Road
Hatfield
Hertfordshire
AL10 9NZ
Secretary NameMr Fabian Sebastian Thorpe
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Dragon Road
Hatfield
Hertfordshire
AL10 9NZ
Secretary NameMr Peter John Bullen
NationalityBritish
StatusResigned
Appointed11 January 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF
Director NameMarc Anthony Bryan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2008)
RoleSales Manager
Correspondence Address163 Ashby House
Waklow Way Grand Union Village
Northolt
Middlesex
UB5 6FW
Director NameGenarique Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressUnit 1c Lancaster House
105 Brook Road
London
NW2 7BZ
Secretary NameGenarique Ltd (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressUnit 1c Lancaster House
105 Brook Road
London
NW2 7BZ

Location

Registered Address211 Manor Road
Mitcham
Surrey
CR4 1JH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 January 2009Registered office changed on 23/01/2009 from, 53A highfield hill, upper norwood, london, SE19 3PT (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 53A highfield hill, upper norwood, london, SE19 3PT (1 page)
23 October 2008Registered office changed on 23/10/2008 from, unit 1C lancaster house dollis hill estate, 105 brook road, london, NW2 7BZ (1 page)
23 October 2008Registered office changed on 23/10/2008 from, unit 1C lancaster house dollis hill estate, 105 brook road, london, NW2 7BZ (1 page)
22 October 2008Director appointed alex jarrett (2 pages)
22 October 2008Director appointed alex jarrett (2 pages)
8 October 2008Appointment Terminated Director marc bryan (1 page)
8 October 2008Appointment terminated director marc bryan (1 page)
6 June 2008Appointment terminated secretary peter bullen (1 page)
6 June 2008Appointment Terminated Secretary peter bullen (1 page)
5 June 2008Return made up to 04/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2008Registered office changed on 05/06/2008 from, unit A1/e crabtree road, thorpe industrial estate, egham, surrey, TW20 8RN (1 page)
5 June 2008Registered office changed on 05/06/2008 from, unit A1/e crabtree road, thorpe industrial estate, egham, surrey, TW20 8RN (1 page)
5 June 2008Return made up to 04/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 May 2007Return made up to 04/05/07; full list of members (6 pages)
22 May 2007Return made up to 04/05/07; full list of members (6 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
12 June 2006Return made up to 04/05/06; full list of members (7 pages)
12 June 2006Return made up to 04/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
6 March 2006Delivery ext'd 3 mth 04/06/06 (1 page)
6 March 2006Delivery ext'd 3 mth 04/06/06 (1 page)
3 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
3 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
27 January 2006Company name changed genarique gqx LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed genarique gqx LIMITED\certificate issued on 27/01/06 (2 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 10 graham road, windlesham, surrey, GU20 6QG (1 page)
29 June 2005Registered office changed on 29/06/05 from: 10 graham road, windlesham, surrey, GU20 6QG (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 04/05/05; full list of members (7 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
4 May 2004Incorporation (18 pages)
4 May 2004Incorporation (18 pages)