MARLYNA LIMITED

30 Gresham Street 30 Gresham Street, EC2V 7PG
StatusDISSOLVED
Company No.02703870
CategoryPrivate Limited Company
Incorporated06 Apr 1992
Age32 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 6 days

SUMMARY

MARLYNA LIMITED is an dissolved private limited company with number 02703870. It was incorporated 32 years, 1 month, 10 days ago, on 06 April 1992 and it was dissolved 12 years, 1 month, 6 days ago, on 10 April 2012. The company address is 30 Gresham Street 30 Gresham Street, EC2V 7PG.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Capital

Type: SH19

Date: 2011-03-07

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 07 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/03/11

Documents

View document PDF

Legacy

Date: 07 Mar 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 07 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Hughson

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Burrows

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Eric John Hughson

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Levy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil Gordon Aiken

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Cameron Wall

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director henrietta fane de salis

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 122

Description: Gbp sr 1000000@1

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy thomas

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/07/04-09/07/04 £ si 1000000@1=1000000 £ ic 25000/1025000

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/07/04

Documents

View document PDF

Resolution

Date: 23 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 07/09/99--------- £ si 24998@1=24998 £ ic 2/25000

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/09/99

Documents

View document PDF

Resolution

Date: 17 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed langbourn property nominees (no. 2) LIMITED\certificate issued on 20/08/99

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FIG.INC LIMITED

1 ADRIAN MEWS,LONDON,SW10 9AE

Number:10623688
Status:ACTIVE
Category:Private Limited Company

JUST BUSINESS CONSULTING LIMITED

67 HOUNSLOW ROAD,FELTHAM,TW13 6QA

Number:08883243
Status:ACTIVE
Category:Private Limited Company

KILMORY LLP

C/O WRIGHT, JOHNSTON & MACKENZIE LLP,12 - 13 ST ANDREW SQUARE,EH2 2AF

Number:SO301202
Status:ACTIVE
Category:Limited Liability Partnership

MENS SANA LIMITED

8 BLANDFIELD ROAD,,SW12 8BG

Number:05143447
Status:LIQUIDATION
Category:Private Limited Company

QINGDAO SIKOR PIPELINE EQUIPMENT CO., LTD.

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09052705
Status:ACTIVE
Category:Private Limited Company

RJG 2018 LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11554370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source