Marlow
Buckinghamshire
SL7 3NF
Secretary Name | Marilia Dasousa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broomfield Benwell Meadows Sunbury-On-Thames Middlesex TW16 6SW |
Director Name | Athena Charalambous Savva Pluke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 8 Burford Close Marlow Buckinghamshire SL7 3NF |
Director Name | Mr Alexander Joseph Pluke |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burford Close Marlow Buckinghamshire SL7 3NF |
Registered Address | 299 Northborough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Walter Barry Pluke 80.00% Ordinary |
---|---|
200 at £1 | Alexander Joseph Pluke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,758 |
Cash | £86 |
Current Liabilities | £480 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2022 | Application to strike the company off the register (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 December 2014 | Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 299 Northborough Road London SW16 4TR England to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 8 Burford Close Marlow Buckinghamshire SL7 3NF to 299 Northborough Road London SW16 4TR on 9 December 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 April 2010 | Termination of appointment of Alexander Pluke as a director (2 pages) |
20 April 2010 | Termination of appointment of Alexander Pluke as a director (2 pages) |
19 November 2009 | Director's details changed for Mr Alexander Joseph Pluke on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alexander Joseph Pluke on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Walter Barry Pluke on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Walter Barry Pluke on 19 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Alexander Joseph Pluke on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Walter Barry Pluke on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Alexander Joseph Pluke on 17 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Walter Barry Pluke on 17 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
19 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
8 May 2008 | Director appointed alexander joseph pluke (2 pages) |
8 May 2008 | Appointment terminated director athena pluke (1 page) |
8 May 2008 | Appointment terminated director athena pluke (1 page) |
8 May 2008 | Director appointed alexander joseph pluke (2 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members
|
14 November 2006 | Return made up to 22/10/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members
|
21 November 2005 | Return made up to 22/10/05; full list of members
|
22 October 2004 | Incorporation (13 pages) |
22 October 2004 | Incorporation (13 pages) |