MARLONA PROPERTIES LIMITED
Overview
Company Name | MARLONA PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05450618 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARLONA PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARLONA PROPERTIES LIMITED located?
Registered Office Address | Milestone House 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARLONA PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for MARLONA PROPERTIES 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 | 3 pages | DS01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Administration Solutions Limited on May 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for Fractional Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on May 29, 2019 | 1 pages | AD01 | ||
Director's details changed for Fractional Nominees Limited on May 04, 2018 | 1 pages | CH02 | ||
Director's details changed for Fractional Administration Solutions Limited on May 04, 2018 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Secretary's details changed for Fractional Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Oct 17, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Warren Hannah as a director on May 04, 2018 | 2 pages | AP01 | ||
Registered office address changed from P O Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of David Leslie Bates as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Smd Directors Limited as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Appointment of Fractional Nominees Limited as a director on Jan 03, 2018 | 2 pages | AP02 | ||
Appointment of Fractional Administration Solutions Limited as a director on Jan 03, 2018 | 2 pages | AP02 | ||
Termination of appointment of Julia Rachel Day as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lucy Ann Whitfield as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 1 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MARLONA PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||||||
HANNAH, David Warren | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England | England | British | Tax Consultant | 35921210005 | ||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116069840002 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||||||
MARLBOROUGH SECRETARIES LIMITED | Nominee Secretary | Farnley House La Charroterie GY1 3AJ St Peter Port Guernsey | 900029420001 | |||||||||||||||
BATES, David Leslie | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | England | British | Chartered Accountant | 187997810001 | ||||||||||||
DAY, Julia Rachel | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||||||
HANNAH, Nicholas Robert | Director | La Houguette House Route Des Deslisles GY5 7JP Castel Guernsey | Guernsey | British | Managing Director | 99581870001 | ||||||||||||
LONG, Alison Jane | Director | 7-10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor United Kingdom | United Kingdom | British | None | 208724850001 | ||||||||||||
WHITFIELD, Lucy Ann | Director | P O Box 5 Willow House Oldfield Road Heswall CH60 0FW Wirral | United Kingdom | British | Project Manager | 200287160001 | ||||||||||||
CANARIES LTD | Director | China Overseas Building 139 Hennessy Road Wanchai Rooms C-3 9th F Hong Kong Hong Kong |
| 231177410001 | ||||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral |
| 116069840002 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Merseyside |
| 116148570001 | ||||||||||||||
M Y DIRECTOR NO 1 LTD | Director | China Overseas Building 139 Hennessy Road Wanchai Rooms C-E 9th F Hong Kong Hong Kong |
| 231180330001 | ||||||||||||||
M Y DIRECTOR NO 2 LTD | Director | China Overseas Building 139 Hennessy Road Wanchai Rooms C-E 9th F Hong Kon Hong Kong |
| 231180010001 | ||||||||||||||
MARLBOROUGH TRUST COMPANY LIMITED | Director | PO BOX 19 Albert House South Esplanade GY1 3AJ St Peter Port Channel Islands | 106110900001 | |||||||||||||||
PA CORPORATE SERVICES LIMITED | Nominee Director | Queen Anne House 4 & 6 New Street LE1 5NR Leicester | 900029410001 | |||||||||||||||
POWRIE APPLEBY (SECRETARIES) LIMITED | Nominee Director | Queen Anne House 4 & 6 New Street LE1 5NR Leicester | 900029390001 | |||||||||||||||
RAVEN ORIENT LTD | Director | China Overseas Building 139 Hennessy Road Wanchai Rooms C-E 9th F Hong Kong |
| 231493440001 | ||||||||||||||
SMD DIRECTORS LIMITED | Director | Oldfield Road 5 CH60 0FW Heswall Willow House Wirral United Kingdom |
| 113767530002 |
What are the latest statements on persons with significant control for MARLONA PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 31, 2016 | Oct 17, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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