Company NameDestination Marrakech Limited
Company StatusDissolved
Company Number05347635
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)
Previous NameDestination Marrakesh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Joanne Penney
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 24 November 2011)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address5 Plane Tree Gardens
Leeds
West Yorkshire
LS17 8UD
Secretary NameJane Baker-Sinclair
StatusClosed
Appointed28 May 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 24 November 2011)
RoleCompany Director
Correspondence AddressBramston Apperley Lane
Bradford
West Yorkshire
BD10 0PH
Secretary NameTerri O`Shaughnessy
NationalityBritish
StatusResigned
Appointed21 February 2005(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address192 Riverside Close
Mount Pleasant Hill
London
E5 9SU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,725
Cash£186
Current Liabilities£24,491

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Statement of affairs with form 4.19 (5 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-02
(1 page)
14 December 2010Statement of affairs with form 4.19 (5 pages)
12 November 2010Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF United Kingdom on 12 November 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2010Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010 (1 page)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Registered office address changed from St Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF on 16 February 2010 (1 page)
16 February 2010Director's details changed for Ms Joanne Penney on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Joanne Penney on 16 February 2010 (2 pages)
1 July 2009Director's Change of Particulars / joanne penney / 01/07/2009 / HouseName/Number was: 9, now: 5; Street was: chelwood crescent, now: plane tree gardens; Post Code was: LS8 2AQ, now: LS17 8UD; Country was: , now: united kingdom (1 page)
1 July 2009Director's change of particulars / joanne penney / 01/07/2009 (1 page)
17 March 2009Return made up to 31/01/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF (1 page)
17 March 2009Return made up to 31/01/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from st andrew's house st. Andrew's street leeds west yorkshire LS3 1LF (1 page)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 September 2008Return made up to 31/01/08; full list of members (3 pages)
29 September 2008Return made up to 31/01/08; full list of members (3 pages)
26 September 2008Appointment Terminated Secretary terri o`shaughnessy (1 page)
26 September 2008Secretary appointed jane baker-sinclair (1 page)
26 September 2008Secretary appointed jane baker-sinclair (1 page)
26 September 2008Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF (1 page)
26 September 2008Appointment terminated secretary terri o`shaughnessy (1 page)
26 September 2008Registered office changed on 26/09/2008 from st. Andrews house st. Andrews street leeds west yorkshire LS3 1LF (1 page)
23 September 2008Compulsory strike-off action has been discontinued (1 page)
23 September 2008Compulsory strike-off action has been discontinued (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 June 2008Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF (1 page)
30 June 2008Registered office changed on 30/06/2008 from 96 west yard camden lock place london NW1 8AF (1 page)
11 March 2008Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2008Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 October 2006Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 4J mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 4J mortimer street london W1W 8HJ (1 page)
8 March 2006Return made up to 31/01/06; full list of members (6 pages)
8 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
23 February 2005Company name changed destination marrakesh LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed destination marrakesh LIMITED\certificate issued on 23/02/05 (2 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 31/01/05 (1 page)
10 February 2005Nc inc already adjusted 31/01/05 (1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 February 2005Registered office changed on 09/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
31 January 2005Incorporation (16 pages)
31 January 2005Incorporation (16 pages)