Company NameMarcon Services Limited
Company StatusDissolved
Company Number01319086
CategoryPrivate Limited Company
Incorporation Date27 June 1977(46 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesSpursfold Limited and Modern Arab Construction Company (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tarek Fouad Malouf
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameFarouk Wahib Hussein Agha
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address10 Holland Park Road
London
W14 8LZ
Director NameFarouk Kamal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 1991(13 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address53 Mount Street
London
W1K 2SG
Director NameMr Charles Martin Richer
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 23 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Great Hall
Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Director NameJoseph Mawad
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed05 May 1991(13 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressStow Market 10th Floor, Block B, Starco Bldg
Minet El Hosn
Beirut
Lebanon
Secretary NameAnne Walker
NationalityBritish
StatusResigned
Appointed05 May 1991(13 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address16 Holmwood Gardens
Wallington
Surrey
SM6 0HN
Secretary NameMr Charles Martin Richer
NationalityBritish
StatusResigned
Appointed29 September 2003(26 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great Hall
Little Trodgers Lane
Mayfield
East Sussex
TN20 6BF
Director NameMr Fouad Mikhail Malouf
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Brook Street
London
W1K 5AY

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

670k at £1Stowmarket Enterprises Inc.
99.99%
Ordinary
100 at £1Stowmarket Enterprises Inc.
0.01%
Deferred

Financials

Year2014
Turnover£70,180
Net Worth£194,728
Cash£56,340
Current Liabilities£26,031

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Termination of appointment of Fouad Mikhail Malouf as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Tarek Fouad Malouf as a director on 17 July 2017 (2 pages)
15 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 670,100
(5 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 670,100
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 670,100
(5 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 670,100
(5 pages)
16 May 2014Director's details changed for Joseph Mawad on 5 May 2014 (2 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 670,100
(5 pages)
16 May 2014Director's details changed for Joseph Mawad on 5 May 2014 (2 pages)
16 May 2014Registered office address changed from 53 Mount Street London W1K 2SG on 16 May 2014 (1 page)
10 December 2013Appointment of Mr Fouad Mikhail Malouf as a director (2 pages)
22 October 2013Termination of appointment of Charles Richer as a director (1 page)
22 October 2013Termination of appointment of Charles Richer as a secretary (1 page)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
26 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Charles Martin Richer on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joseph Mawad on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Joseph Mawad on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Charles Martin Richer on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Charles Martin Richer on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Charles Martin Richer on 1 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
8 June 2009Return made up to 05/05/09; full list of members (4 pages)
7 January 2009Ad 09/12/08\gbp si 300000@1=300000\gbp ic 670100/970100\ (2 pages)
11 December 2008Nc inc already adjusted 26/11/08 (2 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Mr richer be appointed chairman for the meeting the whole of the issued share capital being present the statutory notice of the meeting was waived 26/11/2008
(1 page)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 January 2008Particulars of contract relating to shares (2 pages)
16 January 2008Ad 30/11/07--------- £ si 250000@1=250000 £ ic 670100/920100 (2 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
11 June 2007Return made up to 05/05/07; no change of members (7 pages)
5 December 2006Accounts for a small company made up to 31 December 2005 (13 pages)
8 November 2006Particulars of contract relating to shares (4 pages)
8 November 2006Ad 02/11/06--------- £ si 300000@1=300000 £ ic 670100/970100 (2 pages)
5 June 2006Return made up to 05/05/06; full list of members (7 pages)
14 February 2006Particulars of contract relating to shares (4 pages)
7 February 2006Nc inc already adjusted 30/01/06 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 June 2005Return made up to 05/05/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 May 2004Return made up to 05/05/04; full list of members (7 pages)
10 November 2003£ nc 300100/500100 03/11/03 (1 page)
10 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
17 May 2003Return made up to 05/05/03; full list of members (7 pages)
28 June 2002Full accounts made up to 31 December 2001 (13 pages)
11 June 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Return made up to 05/05/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 May 1999Return made up to 05/05/99; no change of members (6 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Return made up to 05/05/98; full list of members (8 pages)
23 May 1997Return made up to 05/05/97; no change of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (9 pages)
14 May 1996Return made up to 05/05/96; no change of members (7 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
12 May 1995Return made up to 05/05/95; full list of members (10 pages)
20 April 1995Auditor's resignation (2 pages)
10 February 1995Accounts for a small company made up to 31 December 1993 (11 pages)
19 May 1994Return made up to 05/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1993Accounts for a small company made up to 31 December 1992 (8 pages)
12 May 1993Return made up to 05/05/93; no change of members (6 pages)
14 October 1992Full accounts made up to 31 December 1991 (10 pages)
14 May 1992Return made up to 05/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/92
(8 pages)
5 August 1991Full accounts made up to 31 December 1990 (10 pages)
2 April 1981Company name changed\certificate issued on 02/04/81 (2 pages)
11 May 1978Company name changed\certificate issued on 11/05/78 (5 pages)
27 June 1977Incorporation (14 pages)