Company NameMarvelbid Limited
Company StatusDissolved
Company Number02220081
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed10 February 1991(3 years after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleEngineer/Co Director
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed10 February 1991(3 years after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCo Director
Correspondence AddressMerrilands 181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusClosed
Appointed10 February 1991(3 years after company formation)
Appointment Duration25 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressMerrilands 181 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL

Location

Registered AddressMarket House
The Arcade
32/34 High Street Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,855,728
Current Liabilities£2,855,728

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
15 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 March 2006Full accounts made up to 30 June 2005 (9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2003Full accounts made up to 30 June 2002 (8 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 January 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 June 1996Amended full accounts made up to 30 June 1991 (12 pages)
16 June 1996Amended full accounts made up to 30 June 1992 (9 pages)
16 June 1996Amended full accounts made up to 30 June 1994 (12 pages)
16 June 1996Full accounts made up to 30 June 1995 (12 pages)
16 June 1996Amended full accounts made up to 30 June 1993 (12 pages)
21 April 1992Appointment of receiver/manager (1 page)