MARBLE TEETH LIMITED

Gable House Gable House, London, N3 3LF
StatusDISSOLVED
Company No.04153107
CategoryPrivate Limited Company
Incorporated02 Feb 2001
Age23 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution23 Feb 2013
Years11 years, 3 months, 6 days

SUMMARY

MARBLE TEETH LIMITED is an dissolved private limited company with number 04153107. It was incorporated 23 years, 3 months, 27 days ago, on 02 February 2001 and it was dissolved 11 years, 3 months, 6 days ago, on 23 February 2013. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2012

Action Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England

Change date: 2011-04-14

Documents

View document PDF

Legacy

Date: 11 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Rust

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Adams

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Ritchie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2010

Action Date: 10 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-10

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jonathan simon david anthony rust

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary louise raymond

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 37 abbey road st johns wood london NW8 0AT

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 27/09/07 from: 1 bentinck street london W1U 2ED

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/09/07--------- £ si [email protected]=15 £ ic 10/25

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 122

Description: S-div 12/09/07

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/08/05--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: victoria house, victoria road dartford kent DA1 5AJ

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-TECH HEATING LTD

7 GREENFIELD,NEWPORT,NP11 4QX

Number:10701704
Status:ACTIVE
Category:Private Limited Company

EIGHTFIVESIX LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10757726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JT SERVICES (LONDON) LTD

4 MAURITIUS ROAD,LONDON,SE10 0EQ

Number:11134087
Status:ACTIVE
Category:Private Limited Company

LOCAL TELEVISION HOLDINGS LIMITED

11 AMWELL STREET,LONDON,EC1R 1UL

Number:10149185
Status:ACTIVE
Category:Private Limited Company

RISTORANTE PULCINELLA LIMITED

3 BISPHAM ROAD,LANCASHIRE,FY5 1DG

Number:04473980
Status:ACTIVE
Category:Private Limited Company

ROUGHTON INTERNATIONAL LIMITED

A2 OMEGA ENTERPRISE PARK,,CHANDLER'S FORD, EASTLEIGH,SO53 4SE

Number:02129938
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