Company NameMarriotts Msl Limited
Company StatusDissolved
Company Number04477552
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)
Previous NameMarriotts Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(3 months after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed04 July 2002(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1James Hallett
33.33%
Ordinary
1 at £1Lee O'meara
33.33%
Ordinary
1 at £1Mr B.r. Hallett
33.33%
Ordinary

Financials

Year2014
Net Worth£66,790
Cash£472
Current Liabilities£63,489

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3
(3 pages)
15 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
15 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
25 January 2013Company name changed marriotts secretaries LIMITED\certificate issued on 25/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-11
(3 pages)
25 January 2013Company name changed marriotts secretaries LIMITED\certificate issued on 25/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-11
(3 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
25 July 2009Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
25 July 2009Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 04/07/08; full list of members (3 pages)
30 January 2009Return made up to 04/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 04/07/06; full list of members (2 pages)
25 August 2006Return made up to 04/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
13 July 2005Return made up to 04/07/05; full list of members (2 pages)
22 July 2004Return made up to 04/07/04; full list of members (5 pages)
22 July 2004Return made up to 04/07/04; full list of members (5 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
4 July 2002Incorporation (16 pages)
4 July 2002Incorporation (16 pages)