Wellesley Court Road
Croydon
CR0 1LE
Director Name | Mr Bart Albert Steffen Kuiper |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Mrs Karen Julie Kuiper |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 16 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Secretary Name | Mrs Karen Julie Kuiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 16 Braehead Place Linlithgow West Lothian EH49 6EF Scotland |
Director Name | Mr James Rumold Murphy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2010(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Dawit David Weldemicael |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 237b Elephant & Castle London SE1 6TE |
Director Name | Mr Carlos Eduardo Cuaces Guzman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 237b Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE |
Director Name | Mr James Rumold Murphy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2015(9 years after company formation) |
Appointment Duration | 3 days (resigned 01 October 2015) |
Role | Buisnessman |
Country of Residence | England |
Correspondence Address | Blue Square House 262 Bath Street Glasgow G2 4JR Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2016) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | marbleproperties.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4272038 |
Telephone region | Glasgow |
Registered Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,853 |
Cash | £8,448 |
Current Liabilities | £70,937 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | Termination of appointment of C&P Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
31 May 2016 | Termination of appointment of C&P Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
21 April 2016 | Compulsory strike-off action has been suspended (1 page) |
21 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Registered office address changed from Blue Square House 262 Bath Street Glasgow G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from , Blue Square House 262 Bath Street, Glasgow, G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from , Blue Square House 262 Bath Street, Glasgow, G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 November 2015 (1 page) |
28 October 2015 | Termination of appointment of Carlos Eduardo Cuaces Guzman as a director on 25 September 2015 (2 pages) |
28 October 2015 | Termination of appointment of Carlos Eduardo Cuaces Guzman as a director on 25 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Jimmy Jackson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of James Rumold Murphy as a director on 1 October 2015 (1 page) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Appointment of Mr James Rumold Murphy as a director on 28 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr James Rumold Murphy as a director on 28 September 2015 (2 pages) |
25 August 2015 | Termination of appointment of Dawit David Weldemicael as a director on 23 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Dawit David Weldemicael as a director on 23 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on 1 July 2015 (2 pages) |
24 March 2015 | Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Dawit David Weldemicael as a director on 9 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page) |
24 March 2015 | Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page) |
24 March 2015 | Termination of appointment of James Rumold Murphy as a director on 9 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 August 2014 | Amended total exemption full accounts made up to 31 March 2013 (12 pages) |
12 August 2014 | Amended total exemption full accounts made up to 31 March 2013 (12 pages) |
12 August 2014 | Amended total exemption full accounts made up to 31 March 2012 (13 pages) |
12 August 2014 | Amended total exemption full accounts made up to 31 March 2012 (13 pages) |
4 July 2014 | Amended accounts made up to 31 March 2013 (12 pages) |
4 July 2014 | Amended accounts made up to 31 March 2012 (12 pages) |
4 July 2014 | Amended accounts made up to 31 March 2012 (12 pages) |
4 July 2014 | Amended accounts made up to 31 March 2013 (12 pages) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Termination of appointment of Bart Kuiper as a director (1 page) |
7 December 2010 | Appointment of Mr James Murphy as a director (2 pages) |
7 December 2010 | Termination of appointment of Karen Kuiper as a secretary (1 page) |
7 December 2010 | Termination of appointment of Karen Kuiper as a secretary (1 page) |
7 December 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
7 December 2010 | Appointment of C&P Company Secretaries Limited as a secretary (2 pages) |
7 December 2010 | Appointment of Mr James Murphy as a director (2 pages) |
7 December 2010 | Termination of appointment of Karen Kuiper as a director (1 page) |
7 December 2010 | Registered office address changed from 16 Braehead Place Linlithgow West Lothian EH49 6EF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , 16 Braehead Place, Linlithgow, West Lothian, EH49 6EF on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from , 16 Braehead Place, Linlithgow, West Lothian, EH49 6EF on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Karen Kuiper as a director (1 page) |
7 December 2010 | Registered office address changed from 16 Braehead Place Linlithgow West Lothian EH49 6EF on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Bart Kuiper as a director (1 page) |
6 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
8 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
2 November 2007 | Return made up to 29/09/07; full list of members (7 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2006 | Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
5 October 2006 | Memorandum and Articles of Association (9 pages) |
5 October 2006 | Memorandum and Articles of Association (9 pages) |
4 October 2006 | Company name changed propmanager LTD\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed propmanager LTD\certificate issued on 04/10/06 (2 pages) |
29 September 2006 | Incorporation (13 pages) |
29 September 2006 | Incorporation (13 pages) |