Lordshill
Southampton
SO16 8FY
Secretary Name | Mr Anthony Ian Dove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coomassie Road London W9 3BW |
Website | mariossecurity.co.uk |
---|---|
Telephone | 0800 9755217 |
Telephone region | Freephone |
Registered Address | 132 Talbot Road London W11 1JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
50 at 1 | Anthony Dove 50.00% Ordinary |
---|---|
50 at 1 | Vaslis Petrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,657 |
Cash | £4,366 |
Current Liabilities | £101,580 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2011 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 September 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 October 2010 | Statement of affairs with form 4.19 (5 pages) |
3 October 2010 | Resolutions
|
3 October 2010 | Statement of affairs with form 4.19 (5 pages) |
3 October 2010 | Resolutions
|
3 October 2010 | Appointment of a voluntary liquidator (1 page) |
3 October 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Vaselis Petrou on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
5 March 2009 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
29 June 2006 | Incorporation (14 pages) |
29 June 2006 | Incorporation (14 pages) |