Company NameMarcel Limited
Company StatusDissolved
Company Number03424702
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John Douglas Torode
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameSec Co Limited (Corporation)
StatusClosed
Appointed28 April 2008(10 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 10 December 2019)
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameAngela Torode
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address63b Carleton Road
London
N7 Oet
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 April 2008)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at £1John Torode
99.00%
Ordinary
1 at £1Angela Torode
1.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£22,944
Current Liabilities£133,117

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2019Final Gazette dissolved following liquidation (1 page)
10 September 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
15 April 2019Registered office address changed from C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2019 (2 pages)
25 September 2018Liquidators' statement of receipts and payments to 11 August 2018 (17 pages)
6 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (13 pages)
6 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (13 pages)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
23 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
23 August 2016Statement of affairs with form 4.19 (6 pages)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Statement of affairs with form 4.19 (6 pages)
26 July 2016Registered office address changed from 78 Mill Lane London NW6 1JZ England to C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 78 Mill Lane London NW6 1JZ England to C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 26 July 2016 (1 page)
27 May 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 78 Mill Lane London NW6 1JZ on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 78 Mill Lane London NW6 1JZ on 27 May 2016 (1 page)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr John Douglas Torode on 25 September 2015 (2 pages)
30 September 2015Director's details changed for Mr John Douglas Torode on 25 September 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 March 2015Director's details changed for Mr John Douglas Torode on 10 March 2015 (2 pages)
19 March 2015Director's details changed for Mr John Douglas Torode on 10 March 2015 (2 pages)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
31 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Mr John Douglas Torode on 10 August 2014 (2 pages)
29 August 2014Director's details changed for Mr John Douglas Torode on 10 August 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 September 2012Director's details changed for Mr John Torode on 24 May 2012 (2 pages)
20 September 2012Director's details changed for Mr John Torode on 24 May 2012 (2 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Director's details changed for John Torode on 1 June 2010 (2 pages)
1 June 2010Director's details changed for John Torode on 1 June 2010 (2 pages)
1 June 2010Director's details changed for John Torode on 1 June 2010 (2 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 10/08/08; full list of members (3 pages)
9 September 2008Return made up to 10/08/08; full list of members (3 pages)
4 August 2008Appointment terminated secretary blg registrars LIMITED (1 page)
4 August 2008Appointment terminated secretary blg registrars LIMITED (1 page)
4 August 2008Registered office changed on 04/08/2008 from 27 mortimer street london W1T 3BL (1 page)
4 August 2008Registered office changed on 04/08/2008 from 27 mortimer street london W1T 3BL (1 page)
4 August 2008Secretary appointed sec co LIMITED (2 pages)
4 August 2008Secretary appointed sec co LIMITED (2 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2007Return made up to 10/08/07; full list of members (5 pages)
21 August 2007Return made up to 10/08/07; full list of members (5 pages)
21 August 2006Return made up to 10/08/06; full list of members (5 pages)
21 August 2006Return made up to 10/08/06; full list of members (5 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 10/08/05; full list of members (5 pages)
26 August 2005Return made up to 10/08/05; full list of members (5 pages)
22 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 10/08/04; full list of members (5 pages)
19 August 2004Return made up to 10/08/04; full list of members (5 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 10/08/03; full list of members (5 pages)
19 August 2003Return made up to 10/08/03; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
16 August 2002Return made up to 10/08/02; full list of members (5 pages)
16 August 2002Return made up to 10/08/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
12 September 2001Return made up to 26/08/01; full list of members (5 pages)
12 September 2001Return made up to 26/08/01; full list of members (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
10 May 2001Registered office changed on 10/05/01 from: 27-35 mortimer street london W1N 8BL (1 page)
10 May 2001Registered office changed on 10/05/01 from: 27-35 mortimer street london W1N 8BL (1 page)
22 August 2000Return made up to 26/08/00; full list of members (6 pages)
22 August 2000Return made up to 26/08/00; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 14-16 great portland street london W1N 6BL (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 27 mortimer street london W1N 7RJ (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 27 mortimer street london W1N 7RJ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 14-16 great portland street london W1N 6BL (1 page)
6 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Return made up to 26/08/99; no change of members (4 pages)
24 December 1999Return made up to 26/08/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 September 1998Return made up to 26/08/98; full list of members (6 pages)
25 September 1998Return made up to 26/08/98; full list of members (6 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
26 August 1997Incorporation (15 pages)
26 August 1997Incorporation (15 pages)