About

Registered Number: 04638393
Date of Incorporation: 15/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 271 Cottingham Road, Hull, East Yorkshire, HU5 4AT

 

Based in East Yorkshire, Marble Takeaway Ltd was founded on 15 January 2003. We don't currently know the number of employees at the organisation. The companies directors are listed as Pang, Xiu Feng, Pang, Kwok Shing, Pang, Lai Mei in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANG, Kwok Shing 15 January 2003 - 1
PANG, Lai Mei 30 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
PANG, Xiu Feng 15 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 14 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 February 2014
SH01 - Return of Allotment of shares 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 16 January 2006
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
CERTNM - Change of name certificate 11 July 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 21 January 2004
225 - Change of Accounting Reference Date 10 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.