Company NameMarjan Properties Limited
Company StatusDissolved
Company Number03140418
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry Jonathan Glantz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North End Avenue
London
NW3 7HP
Secretary NameAnthony Glantz
NationalityBritish
StatusClosed
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Secretary NameMarcelle Brina Glantz
NationalityBritish
StatusClosed
Appointed14 April 2007(11 years, 3 months after company formation)
Appointment Duration1 year (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 North End Avenue
London
NW3 7HP
Director NameAnthony Glantz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Hollycroft Avenue
London
NW3 7QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
4 May 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 February 2007Return made up to 21/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 21/12/05; full list of members (7 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
7 July 2005Withdrawal of application for striking off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 February 2003Return made up to 21/12/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 May 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
25 March 1998Return made up to 21/12/97; full list of members (7 pages)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 March 1997Return made up to 21/12/96; full list of members (7 pages)
28 August 1996Accounting reference date notified as 30/06 (1 page)
21 December 1995Incorporation (22 pages)