London
EC2M 3TQ
Secretary Name | Mr Nigel Richard Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 5 155 Bishopsgate London EC2M 3TQ |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2008) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Website | www.marexspectron.com/ |
---|---|
Telephone | 020 76556000 |
Telephone region | London |
Registered Address | Level 5 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Marex Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
24 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 24 October 2011 (1 page) |
16 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr Nigel Richard Edwards on 29 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Nigel Richard Edwards on 29 January 2011 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
7 May 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (12 pages) |
4 September 2009 | Accounts made up to 31 March 2009 (12 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 March 2009 | Accounts made up to 31 May 2008 (12 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (12 pages) |
24 November 2008 | Appointment terminated director throgmorton directors LLP (1 page) |
24 November 2008 | Appointment terminated secretary throgmorton secretaries LLP (1 page) |
24 November 2008 | Appointment Terminated Secretary throgmorton secretaries LLP (1 page) |
24 November 2008 | Appointment Terminated Director throgmorton directors LLP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 42-44 portman road reading RG30 1EA (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 42-44 portman road reading RG30 1EA (1 page) |
19 November 2008 | Director appointed mr nigel richard edwards (1 page) |
19 November 2008 | Secretary appointed mr nigel richard edwards (1 page) |
19 November 2008 | Director appointed mr nigel richard edwards (1 page) |
19 November 2008 | Secretary appointed mr nigel richard edwards (1 page) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
25 February 2008 | Accounts made up to 31 May 2007 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 May 2006 | Incorporation (39 pages) |