About

Registered Number: 05850376
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Unit C2 Oak Tree Farm Gays Lane Off Langworthy Lane, Holyport, Maidenhead, Berks, SL6 2HL,

 

Established in 2006, Marlow Flooring Ltd are based in Maidenhead. The companies directors are listed as Denyer, Sean, Sks Business Services Ltd, Davies, Keith Lloyd, Guyett, Paula, Young, Barry William John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Keith Lloyd 12 September 2007 08 January 2008 1
GUYETT, Paula 23 July 2006 16 October 2007 1
YOUNG, Barry William John 03 October 2006 13 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DENYER, Sean 18 September 2007 08 January 2008 1
SKS BUSINESS SERVICES LTD 01 November 2009 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 22 August 2013
AA01 - Change of accounting reference date 13 August 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 08 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP04 - Appointment of corporate secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 10 October 2008
363s - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
225 - Change of Accounting Reference Date 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.