Company NameMarigold Associates Limited
Company StatusDissolved
Company Number03385134
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAde-Bayo Olabowale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 November 2005)
RoleAccountant
Correspondence Address20 Cornwall Gate
Purfleet
Essex
RM19 1GE
Secretary NameAjibike Olabowale
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address20 Cornwall Gate
Purfleet
Essex
RM19 1GE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address20 Cornwall Gate
Purfleet
Essex
RM19 1GE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 11/06/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
14 July 2003Return made up to 11/06/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
31 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 August 2001Return made up to 11/06/01; no change of members (6 pages)
23 August 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 75 caldy walk highbury london N1 2FX (1 page)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Return made up to 11/06/00; full list of members (6 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
31 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Return made up to 11/06/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
22 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
11 June 1997Incorporation (16 pages)