MARVIEW LIMITED

Register to unlock more data on OkredoRegister

MARVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652131

Incorporation date

07/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon20/12/2016
Final Gazette dissolved following liquidation
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-09-08
dot icon20/09/2016
Return of final meeting in a members' voluntary winding up
dot icon08/02/2016
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2016-02-09
dot icon01/02/2016
Declaration of solvency
dot icon01/02/2016
Appointment of a voluntary liquidator
dot icon01/02/2016
Resolutions
dot icon17/01/2016
Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on 2016-01-18
dot icon17/01/2016
Appointment of Ruth Elizabeth Pavey as a secretary on 2016-01-15
dot icon17/01/2016
Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on 2016-01-15
dot icon14/01/2016
Termination of appointment of Ec Properties Gp Limited as a director on 2016-01-15
dot icon14/01/2016
Appointment of Mr Gary James Yardley as a director on 2016-01-15
dot icon14/01/2016
Appointment of Mr Andrew Mark William Ludiman as a director on 2016-01-15
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/06/2015
Previous accounting period extended from 2014-10-11 to 2014-12-31
dot icon18/05/2015
Termination of appointment of Hameeda Farhana Hashmy as a director on 2015-01-15
dot icon11/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon11/11/2014
Director's details changed for Hameeda Farhana Hashmy on 2014-10-07
dot icon27/10/2014
Appointment of Atwell Martin (Holdings) Limited as a secretary on 2014-08-12
dot icon27/10/2014
Registered office address changed from Upper Maisonette 4 Empress Place London SW6 1TT to 2 New Road Chippenham Wiltshire SN15 1EJ on 2014-10-28
dot icon27/10/2014
Appointment of Ec Properties Gp Limited as a director on 2014-07-07
dot icon27/10/2014
Termination of appointment of Owen Richard Spencer Beere as a secretary on 2014-08-12
dot icon27/10/2014
Termination of appointment of Owen Richard Spencer Beere as a director on 2014-08-12
dot icon08/05/2014
Total exemption small company accounts made up to 2013-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2012-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2011-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2010-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2009-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2008-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2007-10-11
dot icon08/05/2014
Total exemption small company accounts made up to 2006-10-11
dot icon08/05/2014
Annual return made up to 2013-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2012-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2011-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2008-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2007-10-08 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2006-10-08 with full list of shareholders
dot icon08/05/2014
Administrative restoration application
dot icon01/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2008
First Gazette notice for compulsory strike-off
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-11
dot icon25/10/2005
Return made up to 08/10/05; full list of members
dot icon23/10/2005
Return made up to 08/10/04; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-11
dot icon29/09/2004
Return made up to 08/10/03; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-10-11
dot icon17/08/2003
Total exemption small company accounts made up to 2002-10-11
dot icon06/11/2002
Return made up to 08/10/02; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2001-10-11
dot icon17/04/2002
New secretary appointed;new director appointed
dot icon17/10/2001
Return made up to 08/10/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2000-10-11
dot icon13/08/2001
Director resigned
dot icon06/12/2000
Return made up to 08/10/00; full list of members
dot icon12/09/2000
Full accounts made up to 1999-10-11
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Return made up to 08/10/99; full list of members
dot icon26/05/1999
Full accounts made up to 1997-10-11
dot icon26/05/1999
Full accounts made up to 1998-10-11
dot icon13/01/1999
New director appointed
dot icon03/01/1999
Return made up to 08/10/98; full list of members
dot icon03/01/1999
Director resigned
dot icon03/01/1999
Registered office changed on 04/01/99 from: ambry court, st nicholas at wade, birchington, kent CT7 ong
dot icon20/01/1998
Return made up to 08/10/97; full list of members
dot icon20/10/1997
New secretary appointed;new director appointed
dot icon02/10/1997
Secretary resigned;director resigned
dot icon22/06/1997
Full accounts made up to 1996-10-11
dot icon12/10/1996
Return made up to 08/10/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-10-11
dot icon26/09/1995
Return made up to 08/10/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-10-11
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 08/10/94; full list of members
dot icon25/07/1994
Full accounts made up to 1993-10-11
dot icon14/10/1993
Return made up to 08/10/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-10-11
dot icon21/10/1992
Director resigned
dot icon21/10/1992
Return made up to 08/10/92; full list of members
dot icon17/10/1992
New director appointed
dot icon27/02/1992
Ad 11/02/92--------- £ si 1@1=1 £ ic 2/3
dot icon27/02/1992
Accounting reference date notified as 11/10
dot icon10/12/1991
Registered office changed on 11/12/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon10/12/1991
New director appointed
dot icon10/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/10/2013
dot iconLast change occurred
10/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
10/10/2013
dot iconNext account date
10/10/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/10/1991 - 24/11/1991
16011
London Law Services Limited
Nominee Director
07/10/1991 - 24/11/1991
15403
Hashmy, Syed
Director
05/10/1992 - 19/07/1998
-
Beere, Alexandra Victoria
Director
24/09/1997 - 30/03/2002
-
Ward, Rufus Oliver
Director
12/10/1992 - 24/06/1999
-

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 MARVIEW LIMITED

MARVIEW LIMITED is an(a) Dissolved company incorporated on 07/10/1991 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 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 MARVIEW LIMITED?

toggle

MARVIEW LIMITED is currently Dissolved. It was registered on 07/10/1991 and dissolved on 20/12/2016.

Where is MARVIEW LIMITED located?

toggle

MARVIEW LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does MARVIEW LIMITED do?

toggle

MARVIEW LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MARVIEW LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved following liquidation.