London
W1S 4HQ
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 24 October 2017) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 October 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Shafia Zahoor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Marle (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (1 page) |
31 July 2017 | Application to strike the company off the register (1 page) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
15 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
15 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
15 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
1 October 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
1 October 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
24 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 August 2003 | Return made up to 15/08/03; full list of members
|
28 August 2003 | Return made up to 15/08/03; full list of members
|
3 September 2002 | Resolutions
|
3 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Resolutions
|
2 September 2002 | Company name changed lothian fifty (905) LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed lothian fifty (905) LIMITED\certificate issued on 02/09/02 (2 pages) |
15 August 2002 | Incorporation (23 pages) |
15 August 2002 | Incorporation (23 pages) |