Company NameMarwell Aries Limited
Company StatusDissolved
Company Number05518979
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMargaret Womersley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RolePromotional Director
Correspondence AddressFlat 1
17 Minster Road
London
NW2 3SE
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (2 pages)
2 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 October 2008Return made up to 26/07/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 September 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 September 2006Return made up to 26/07/06; full list of members (6 pages)
22 August 2005Director's particulars changed (1 page)
8 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (19 pages)