Company NameMarandy Limited
Company StatusDissolved
Company Number01784038
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Dissolution Date15 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMostafa Moghisi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 15 May 2011)
RoleTechnician
Correspondence Address21 Loweswater Drive
Loughborough
Leicestershire
LE11 3RR
Secretary NameLeyla Monibi
NationalityBritish
StatusClosed
Appointed29 August 1997(13 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 15 May 2011)
RoleCompany Director
Correspondence Address21 Loweswater Drive
Loughborough
Leicestershire
LE11 3RR
Director NameSimon Henry Bowman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 1998)
RoleTechnician
Correspondence Address44 Churchward Drive
Frome
Somerset
BA11 2XL
Secretary NameYumiko Bowman
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address44 Churchward Drive
Frome
Somerset
BA11 2XL

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£42,700
Cash£19,871
Current Liabilities£182,384

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 May 2011Final Gazette dissolved following liquidation (1 page)
15 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
15 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
15 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2010Liquidators statement of receipts and payments to 31 October 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
20 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 20 May 2010 (2 pages)
25 January 2010Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
3 December 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 30 April 2008 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 31 October 2008 (5 pages)
3 December 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 30 April 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 30 April 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
28 December 2006Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
11 November 2005Registered office changed on 11/11/05 from: 21 loweswater drive loughborough leicestershire LE11 3RR (1 page)
11 November 2005Registered office changed on 11/11/05 from: 21 loweswater drive loughborough leicestershire LE11 3RR (1 page)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Appointment of a voluntary liquidator (1 page)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Statement of affairs (4 pages)
3 November 2005Appointment of a voluntary liquidator (1 page)
3 November 2005Statement of affairs (4 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2003 (10 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2003 (10 pages)
14 June 2004Return made up to 22/06/04; full list of members (6 pages)
14 June 2004Return made up to 22/06/04; full list of members (6 pages)
31 January 2004Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
31 January 2004Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
18 June 2003Return made up to 22/06/03; full list of members (6 pages)
18 June 2003Return made up to 22/06/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Return made up to 22/06/01; full list of members (6 pages)
17 October 2001Return made up to 22/06/01; full list of members (6 pages)
14 August 2001Particulars of mortgage/charge (5 pages)
14 August 2001Particulars of mortgage/charge (5 pages)
21 July 2001Particulars of mortgage/charge (7 pages)
21 July 2001Particulars of mortgage/charge (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 22/06/99; no change of members; amend (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 22/06/99; no change of members; amend (4 pages)
3 October 2000Return made up to 22/06/00; full list of members (6 pages)
3 October 2000Return made up to 22/06/00; full list of members (6 pages)
22 April 2000Return made up to 22/06/99; full list of members (6 pages)
22 April 2000Return made up to 22/06/99; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
17 February 2000Return made up to 31/03/98; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 February 2000Accounts made up to 31 March 1998 (6 pages)
17 February 2000Return made up to 31/03/98; full list of members (6 pages)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1998Return made up to 22/06/98; full list of members (6 pages)
17 June 1998Return made up to 22/06/98; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
22 June 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(4 pages)
22 June 1997Return made up to 22/06/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996Return made up to 22/06/96; no change of members (6 pages)
30 June 1996Return made up to 22/06/96; no change of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)