MAROCO LIMITED

Register to unlock more data on OkredoRegister

MAROCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349422

Incorporation date

16/02/1989

Size

-

Contacts

Registered address

Registered address

C/O BSG VALENTINE, Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1989)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon07/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon07/11/2010
Registered office address changed from Bsg Valentine 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-11-08
dot icon04/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon22/11/2009
Director's details changed for Marcus Lawrence Cullen on 2009-10-21
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 21/10/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 21/10/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/12/2005
Return made up to 21/10/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 21/10/04; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 21/10/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 21/10/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon22/10/2001
Return made up to 21/10/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-09-30
dot icon21/11/2000
Return made up to 21/10/00; full list of members
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
Secretary resigned
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon19/01/2000
Return made up to 21/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Director resigned
dot icon30/11/1998
Return made up to 21/10/98; no change of members
dot icon30/11/1998
Director's particulars changed
dot icon02/11/1998
Full accounts made up to 1997-09-30
dot icon23/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon19/11/1997
Return made up to 21/10/97; full list of members
dot icon04/09/1997
Registered office changed on 05/09/97 from: the tithe hhouse station road woolaston glos GL15 4PN
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon10/11/1996
Return made up to 21/10/96; no change of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon12/04/1996
New director appointed
dot icon12/04/1996
New secretary appointed;new director appointed
dot icon02/01/1996
Director resigned;new director appointed
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon16/11/1995
Return made up to 21/10/95; no change of members
dot icon27/09/1995
Registered office changed on 28/09/95 from: 11 cotham road south cotham bristol avon BS6 5TZ
dot icon29/05/1995
Amended full accounts made up to 1994-09-30
dot icon24/04/1995
Particulars of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 20/12/94 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG
dot icon30/11/1994
Return made up to 21/10/94; full list of members
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon11/12/1993
Registered office changed on 12/12/93 from: 31A goodmayes road ilford essex IG3 9UH
dot icon16/11/1993
Return made up to 21/10/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-09-30
dot icon23/12/1992
Return made up to 21/10/92; full list of members
dot icon07/09/1992
Full accounts made up to 1991-09-30
dot icon10/08/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon04/11/1991
Return made up to 21/10/91; full list of members
dot icon27/10/1991
Full accounts made up to 1990-12-31
dot icon09/04/1991
Notice of resolution removing auditor
dot icon09/04/1991
Registered office changed on 10/04/91 from: boundary house london road sunningdale berkshire SL5 0DJ
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Secretary resigned;new secretary appointed
dot icon14/02/1991
Return made up to 28/12/90; full list of members
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Registered office changed on 02/11/90 from: pickfords wharf clink street london SE1 9DG
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Secretary resigned
dot icon02/04/1989
Memorandum and Articles of Association
dot icon02/04/1989
Resolutions
dot icon02/04/1989
Accounting reference date notified as 31/12
dot icon13/03/1989
Registered office changed on 14/03/89 from: temple house 20 holywell row london EC2A 4JB
dot icon13/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1989
Resolutions
dot icon16/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Marcus Lawrence
Director
14/03/1996 - Present
12
Brown, Robert Leslie
Director
14/03/1996 - 03/01/1999
1
Cullen, Lawrence John
Director
20/12/1995 - 28/03/1996
-
Cullen, Marjorie
Secretary
28/09/2000 - Present
1
Brown, Robert Leslie
Secretary
14/03/1996 - 28/09/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAROCO LIMITED

MAROCO LIMITED is an(a) Dissolved company incorporated on 16/02/1989 with the registered office located at C/O BSG VALENTINE, Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAROCO LIMITED?

toggle

MAROCO LIMITED is currently Dissolved. It was registered on 16/02/1989 and dissolved on 06/02/2012.

Where is MAROCO LIMITED located?

toggle

MAROCO LIMITED is registered at C/O BSG VALENTINE, Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does MAROCO LIMITED do?

toggle

MAROCO LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MAROCO LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.