MARSTON LINDSAY ROSS INTERNATIONAL LIMITED
Overview
| Company Name | MARSTON LINDSAY ROSS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01692337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARSTON LINDSAY ROSS INTERNATIONAL LIMITED located?
| Registered Office Address | 4 Coleman Street 6th Floor EC2R 5AR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINDSAY ROSS INTERNATIONAL LIMITED | Aug 25, 1983 | Aug 25, 1983 |
| BETTERATOM LIMITED | Jan 19, 1983 | Jan 19, 1983 |
What are the latest accounts for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Mark Richard Chaloner as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 160 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB to 4 Coleman Street 6th Floor London EC2R 5AR on Oct 28, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Vp Secretarial Limited as a secretary on Oct 18, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Vartan Azad Ajamian as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Curtis Matthews Iii as a director on Oct 18, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Peter John Holloran as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Clayton as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vartan Azad Ajamian as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Richard Chaloner as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VP SECRETARIAL LIMITED | Secretary | Coleman Street 6th Floor EC2R 5AR London 4 England |
| 176810270001 | ||||||||||
| MATTHEWS III, Edward Curtis | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | United States | American | 288596690001 | |||||||||
| COOPER, William Graham | Secretary | Eastern Avenue Milton Park OX14 4SB Abingdon 160 Oxfordshire England | British | 59210460001 | ||||||||||
| O'SHEA, Diane June | Secretary | Corder House Tredova Crescent TR11 4EQ Falmouth Corneall | British | 18861020002 | ||||||||||
| AJAMIAN, Vartan Azad | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 160 Oxfordshire | United States | American | 257142970001 | |||||||||
| CHALONER, Mark Richard | Director | Coleman Street 6th Floor EC2R 5AR London 4 England | England | British | 125028360001 | |||||||||
| CLAYTON, Ross | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 160 Oxfordshire England | England | British | 50701000002 | |||||||||
| DEVANY, Heather | Director | 64 Grove Road SL4 1HS Windsor Berkshire | British | 36238400001 | ||||||||||
| HOLLORAN, Peter John | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 160 Oxfordshire England | England | British | 61418710003 | |||||||||
| O'SHEA, Diane June | Director | Corder House Tredova Crescent TR11 4EQ Falmouth Corneall | British | 18861020002 | ||||||||||
| O'SHEA, Robert John | Director | Corder House Lower Radley OX14 3AX Abingdon Oxfordshire | United Kingdom | British | 141691730001 | |||||||||
| O`SHEA, Kristian Michael Ross | Director | 32 Thesiger Road OX14 2DX Abingdon Oxfordshire | British | 55150290002 |
Who are the persons with significant control of MARSTON LINDSAY ROSS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Violia Media Services Limited | Apr 06, 2016 | Eastern Avenue Milton Park, Milton OX14 4SB Abingdon 160 Eastern Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARSTON LINDSAY ROSS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Aug 27, 1996 Delivered On Aug 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0