Company NameMarcon International (UK) Limited
Company StatusDissolved
Company Number04375801
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAllen Lone
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleBusiness Owner
Country of ResidenceCanada
Correspondence Address142 Forsythe Street
Oakville
Ontario L6k3k3
Canada
Secretary NameAllen Lone
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2455 Cawthra Rd Unit 75
Mississauga
Ontario
L5a 3p1
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecvsinternational.co.uk
Email address[email protected]
Telephone0800 0186564
Telephone regionFreephone

Location

Registered Address1 Berkeley Street
Mayfair
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marcon International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£8,526
Cash£334

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
27 June 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
28 January 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Secretary's details changed for Allen Lone on 1 February 2016 (1 page)
2 February 2016Secretary's details changed for Allen Lone on 1 February 2016 (1 page)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2010 (9 pages)
25 September 2012Total exemption small company accounts made up to 28 February 2010 (9 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
6 February 2012Secretary's details changed for Allen Lone on 1 August 2011 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Secretary's details changed for Allen Lone on 1 August 2011 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Secretary's details changed for Allen Lone on 1 August 2011 (2 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
8 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
8 March 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
5 January 2010Director's details changed for Allen Lone on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Allen Lone on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Allen Lone on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
20 March 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
20 March 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
20 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 February 2009Secretary appointed allen lone (1 page)
9 February 2009Secretary appointed allen lone (1 page)
9 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 June 2008Return made up to 18/02/08; full list of members (3 pages)
3 June 2008Return made up to 18/02/08; full list of members (3 pages)
2 June 2008Director's change of particulars / allen lone / 02/06/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
2 June 2008Registered office changed on 02/06/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
2 June 2008Director's change of particulars / allen lone / 02/06/2008 (1 page)
19 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 July 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
14 March 2007Return made up to 18/02/07; full list of members (6 pages)
14 March 2007Return made up to 18/02/07; full list of members (6 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
9 May 2006Return made up to 18/02/06; full list of members (6 pages)
9 May 2006Return made up to 18/02/06; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 July 2005Return made up to 18/02/05; full list of members (6 pages)
22 July 2005Return made up to 18/02/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 July 2004Return made up to 18/02/04; full list of members (6 pages)
2 July 2004Return made up to 18/02/04; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
9 October 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (1 page)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)