Company NameMarshreed Properties Limited
Company StatusDissolved
Company Number02558931
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mandip Singh Chana
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(17 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 13 April 2021)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address130 Maidstone Road
Rainham
Kent
ME8 0DS
Director NameMiss Jasvir Kaur Chana
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address16 Berengrave Lane
Rainham
Kent
ME8 7LS
Secretary NameMr Harjinder Singh Chana
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Close
Wokingham
Berkshire
RG41 3BW
Director NameAmrik Singh Matharu
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2006)
RoleBricklayer
Correspondence Address19 Lanridge Road
Abbeywood
London
SE2 9SJ
Secretary NameTarlochan Singh Chana
NationalityBritish
StatusResigned
Appointed14 October 1997(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address132 Maidstone Road
Rainham
Kent
ME8 0DS
Director NameMr Satvinder Singh Matharu
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2008)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Calshot Avenue
Grays
Essex
RM16 6QY
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed01 February 2011(20 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 September 2020)
Correspondence AddressUnit 42 The Coach House
The Coach House St Mary's Business Centre
Bexley
Kent
DA5 1LU

Contact

Websitemarshreed.co.uk

Location

Registered AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mandip Singh Chana
50.00%
Ordinary
1 at £1T.s. Chana
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,708
Cash£813
Current Liabilities£107,521

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 October 2003Delivered on: 11 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (1 page)
13 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Pomfrey Accountants Ltd as a secretary on 17 September 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
3 December 2015Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page)
19 October 2015Register(s) moved to registered inspection location 132 Maidstone Road Gillingham Kent ME8 0DS (1 page)
19 October 2015Register(s) moved to registered inspection location 132 Maidstone Road Gillingham Kent ME8 0DS (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (16 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (16 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
2 February 2011Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
2 February 2011Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 132 Maidstone Road Rainham Gillingham Kent ME8 0DS on 2 February 2011 (1 page)
2 February 2011Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
2 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Termination of appointment of Tarlochan Chana as a secretary (1 page)
1 February 2011Termination of appointment of Tarlochan Chana as a secretary (1 page)
1 February 2011Register inspection address has been changed (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2010Director's details changed for Mandip Singh Chana on 15 November 2009 (2 pages)
15 June 2010Director's details changed for Mandip Singh Chana on 15 November 2009 (2 pages)
15 June 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Return made up to 15/11/08; full list of members (5 pages)
20 February 2009Return made up to 15/11/08; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Director appointed mandip singh chana (2 pages)
10 September 2008Director appointed mandip singh chana (2 pages)
10 September 2008Appointment terminated director satvinder matharu (1 page)
10 September 2008Appointment terminated director satvinder matharu (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 15/11/07; no change of members (6 pages)
7 January 2008Return made up to 15/11/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Return made up to 15/11/06; full list of members (6 pages)
28 December 2006Return made up to 15/11/06; full list of members (6 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
28 March 2006Return made up to 15/11/05; full list of members (6 pages)
28 March 2006Return made up to 15/11/05; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 15/11/04; full list of members (6 pages)
7 December 2004Return made up to 15/11/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 15/11/02; full list of members (6 pages)
2 December 2002Return made up to 15/11/02; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 15/11/01; full list of members (6 pages)
7 December 2001Return made up to 15/11/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 15/11/00; full list of members (6 pages)
21 November 2000Return made up to 15/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 15/11/99; full list of members (6 pages)
3 December 1999Return made up to 15/11/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 15/11/98; no change of members (4 pages)
30 December 1998Return made up to 15/11/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 15/11/97; full list of members (6 pages)
4 December 1997Return made up to 15/11/97; full list of members (6 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 7 spencer close, wokingham, berks, RG11 9BW. (1 page)
23 October 1997Registered office changed on 23/10/97 from: 7 spencer close, wokingham, berks, RG11 9BW. (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Return made up to 15/11/96; no change of members (4 pages)
21 November 1996Return made up to 15/11/96; no change of members (4 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Return made up to 15/11/95; no change of members (4 pages)
9 January 1996Return made up to 15/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)