Company NameMarianas Associates Limited
Company StatusDissolved
Company Number05349346
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Spencer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 week, 3 days after company formation)
Appointment Duration4 years (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannscross House
Stambourne Road
Great Yeldham
Essex
CO9 4RA
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2005(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameEagle House Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,011
Current Liabilities£14,011

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
27 March 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: third floor, eagle house 110 jermyn street london SW1Y 6RH (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 May 2006Director's particulars changed (1 page)
21 April 2006Return made up to 01/02/06; full list of members (2 pages)
20 April 2006Director's particulars changed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Ad 11/02/05--------- £ si [email protected] (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)