About

Registered Number: 03300355
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor The Heights, 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW

 

Having been setup in 1997, 61 Marloes Road Ltd have registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Tsoukaneli, Maria, Chrisopoulos, George, Coombs, Kenneth Cedric William, De Fluiter, Ruurd, Taransari, Nasser for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Kenneth Cedric William 24 January 1997 21 August 1997 1
DE FLUITER, Ruurd 11 July 1997 19 July 1999 1
TARANSARI, Nasser 19 July 1999 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TSOUKANELI, Maria 01 September 2006 - 1
CHRISOPOULOS, George 11 July 1997 01 September 2006 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 01 October 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 12 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AC92 - N/A 09 October 2008
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 23 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 31 May 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 25 May 1999
287 - Change in situation or address of Registered Office 18 December 1998
AA - Annual Accounts 25 November 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
RESOLUTIONS - N/A 18 February 1997
MEM/ARTS - N/A 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
CERTNM - Change of name certificate 04 February 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.