Company NameMarble Tile Imports Limited
Company StatusDissolved
Company Number04658010
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2622Manufacture of ceramic sanitary fixtures
SIC 23420Manufacture of ceramic sanitary fixtures

Directors

Director NameAqeela Hussain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleManager
Correspondence AddressTanto Lea
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameZubair Ahmed Alvi
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Tadema Road
South Shields
Tyne & Wear
NE33 3BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 17 Forth Goods Yard
Forth Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£10,562
Gross Profit£4,769
Net Worth£221
Cash£372
Current Liabilities£5,622

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
28 March 2006Voluntary strike-off action has been suspended (1 page)
31 January 2006Voluntary strike-off action has been suspended (1 page)
11 January 2006Application for striking-off (1 page)
27 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 April 2005Return made up to 06/02/05; full list of members (6 pages)
2 July 2004Return made up to 06/02/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: unit 12 armstrong industrial estate washington tyne & wear NE37 1PF (1 page)
28 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (16 pages)