About

Registered Number: 02818158
Date of Incorporation: 14/05/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 6 months ago)
Registered Address: 89 Albert Embankment, London, SE1 7TP

 

Marie Curie Ventures Ltd was founded on 14 May 1993, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Laurence-parr, Panayiota, King, Perry Leigh Stuart, Mckinlay, Philip James, Walker, Kenneth John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Perry Leigh Stuart 14 May 1993 09 May 1994 1
MCKINLAY, Philip James 09 May 1994 28 September 1995 1
WALKER, Kenneth John 14 May 1993 14 January 1997 1
Secretary Name Appointed Resigned Total Appointments
LAURENCE-PARR, Panayiota 03 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 26 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP03 - Appointment of secretary 22 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 20 January 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 May 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 06 April 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 11 April 1997
RESOLUTIONS - N/A 13 March 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 22 May 1996
288 - N/A 07 March 1996
AA - Annual Accounts 09 February 1996
288 - N/A 14 November 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 10 February 1995
CERTNM - Change of name certificate 03 August 1994
288 - N/A 07 June 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
NEWINC - New incorporation documents 14 May 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.