London
EC2A 2BU
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Andrew Victor William Greenfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Mutual House 70 Conduit Street London W1S 2GF |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2013) |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Three Rivers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 2012) |
Correspondence Address | 2nd Floor Mutual House 70 Conduit Street London W1S 2GF |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10k at £1 | Marble Arch Capital (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,227 |
Cash | £1,987 |
Current Liabilities | £14,566 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013 (1 page) |
12 May 2013 | Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page) |
12 May 2013 | Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page) |
12 May 2013 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 12 May 2013 (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street Mutual House 2Nd Floor London W15 2GF on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 70 Conduit Street Mutual House 2Nd Floor London W15 2GF on 16 May 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Termination of appointment of Alastair Gunning as a director (1 page) |
26 March 2012 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
26 March 2012 | Termination of appointment of Three Rivers Directors Ltd as a director (1 page) |
26 March 2012 | Appointment of Mr Andrew Victor William Greenfield as a director (2 pages) |
26 March 2012 | Termination of appointment of Three Rivers Directors Ltd as a director (1 page) |
26 March 2012 | Termination of appointment of Alastair Gunning as a director (1 page) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Appointment of Alastair Bond Gunning as a director (3 pages) |
8 July 2011 | Termination of appointment of Andrew Greenfield as a director (2 pages) |
12 April 2011 | Appointment of Three Rivers Directors Ltd as a director (3 pages) |
12 April 2011 | Appointment of Three Rivers Directors Ltd as a director (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 25 August 2010 (1 page) |
19 July 2010 | Annual return made up to 23 June 2010 (13 pages) |
19 July 2010 | Annual return made up to 23 June 2010 (13 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 February 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
18 February 2010 | Termination of appointment of Andrew Greenfield as a secretary (1 page) |
18 February 2010 | Appointment of Three Rivers Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Three Rivers Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Andrew Greenfield as a secretary (1 page) |
18 February 2010 | Termination of appointment of Bryan Tarttelin as a director (1 page) |
18 September 2009 | Director appointed mr andrew victor william greenfield (1 page) |
18 September 2009 | Director appointed mr andrew victor william greenfield (1 page) |
17 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
30 July 2007 | Return made up to 23/06/07; no change of members (4 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 23/06/07; no change of members (4 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | £ nc 100/10000 01/03/07 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | £ nc 100/10000 01/03/07 (2 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |