Company NameMarble & Granite Consultancy Ltd
Company StatusDissolved
Company Number05676521
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameSami Lamrani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Sunset Road
London
SE28 8RR
Secretary NameNaim Kerrouche
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Sunset Road
London
SE28 8RR
Secretary NameCaroline Grelier
NationalityBritish
StatusResigned
Appointed08 February 2006(3 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 September 2006)
RoleCompany Director
Correspondence Address17 Sunset Road
London
SE28 8RR
Secretary NameMr Barry Andrew Bush
NationalityBritish
StatusResigned
Appointed18 September 2006(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Gardens
Chingford
London
E4 9BE

Location

Registered AddressUnit 38 The I O Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£1,527,446
Gross Profit£186,725
Net Worth£38,363
Cash£77,739
Current Liabilities£261,897

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(9 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(9 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Appointment Terminated Secretary barry bush (1 page)
21 August 2009Appointment terminated secretary barry bush (1 page)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
4 March 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
2 February 2007Return made up to 16/01/07; full list of members (3 pages)
24 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
29 August 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 100/200 (3 pages)
29 August 2006Ad 09/08/06--------- £ si 100@1=100 £ ic 100/200 (3 pages)
26 June 2006Registered office changed on 26/06/06 from: 17 sunset road london SE28 8RR (1 page)
26 June 2006Registered office changed on 26/06/06 from: 17 sunset road london SE28 8RR (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
16 January 2006Incorporation (17 pages)
16 January 2006Incorporation (17 pages)