Company NameMarian Consultants Limited
Company StatusDissolved
Company Number04189443
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Burden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Williams Court 2 Grosvenor Road
West Wickham
Kent
BR4 9PU
Secretary NameDung Tran
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleIT Consultant
Correspondence Address8 Mapleleaf Close
Selsdon
Surrey
CR2 8BD
Director NameDung Tran
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mapleleaf Close
Selsdon
Surrey
CR2 8BD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone020 84069804
Telephone regionLondon

Location

Registered AddressAble And Young Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

100 at £1Ian Burden
100.00%
Ordinary

Financials

Year2014
Net Worth£3,376
Cash£18,831
Current Liabilities£6,076

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
9 July 2019Application to strike the company off the register (2 pages)
1 May 2019Restoration by order of the court (3 pages)
1 May 2019Director's details changed for Ian Burden on 12 November 2018 (3 pages)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (2 pages)
23 October 2017Application to strike the company off the register (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 August 2016Registered office address changed from Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU England to C/O Able and Young Able and Young Airport House Purley Way Croydon CR0 0XZ on 20 August 2016 (1 page)
20 August 2016Registered office address changed from Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU England to C/O Able and Young Able and Young Airport House Purley Way Croydon CR0 0XZ on 20 August 2016 (1 page)
9 August 2016Registered office address changed from 8 Mapleleaf Close Selsdon Surrey CR2 8BD to Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 8 Mapleleaf Close Selsdon Surrey CR2 8BD to Flat 7 2 Grosvenor Road West Wickham Kent BR4 9PU on 9 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Termination of appointment of Dung Tran as a director on 28 March 2015 (1 page)
18 June 2015Termination of appointment of Dung Tran as a director on 28 March 2015 (1 page)
18 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Termination of appointment of Dung Tran as a secretary on 27 March 2015 (1 page)
18 June 2015Termination of appointment of Dung Tran as a secretary on 27 March 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Director's details changed for Ian Burden on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Burden on 28 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 March 2010Appointment of Dung Tran as a director (3 pages)
25 March 2010Appointment of Dung Tran as a director (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 April 2007Return made up to 28/03/07; full list of members (2 pages)
13 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 28/03/06; full list of members (2 pages)
7 June 2006Return made up to 28/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 28/03/04; full list of members (6 pages)
5 May 2004Return made up to 28/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 28/03/03; full list of members (6 pages)
22 May 2003Return made up to 28/03/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 June 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
28 March 2001Incorporation (10 pages)
28 March 2001Incorporation (10 pages)