Company NameMars_fin Limited
Company StatusDissolved
Company Number04661001
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 02 May 2017)
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameIvana Bulbarelli Gandini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Albonago 8
Viganello
6962
Switzerland
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCorporate Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2007(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 207, 1 Pepys Street
London
EC3N 2NU
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Domenico Grassi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2014(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGservices (UK) Limited (Corporation)
StatusResigned
Appointed21 July 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2008)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2009)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.4m at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£555,285
Cash£8,475

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 24 February 2017 (2 pages)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
20 January 2017Withdraw the company strike off application (1 page)
20 January 2017Withdraw the company strike off application (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 July 2016Change of name notice (2 pages)
22 July 2016Change of name notice (2 pages)
17 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,366,341
(3 pages)
17 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,366,341
(3 pages)
16 May 2016Appointment of Mr. Ruairi Laughlin-Mccann as a director on 20 May 2015 (2 pages)
16 May 2016Appointment of Mr. Ruairi Laughlin-Mccann as a director on 20 May 2015 (2 pages)
16 May 2016Termination of appointment of Domenico Grassi as a director on 20 May 2015 (1 page)
16 May 2016Termination of appointment of Domenico Grassi as a director on 20 May 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page)
10 April 2015Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,366,341
(4 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,366,341
(4 pages)
10 April 2015Secretary's details changed for Atc Corporate Secretaries Limited on 5 February 2013 (1 page)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 May 2014Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
21 May 2014Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page)
21 May 2014Appointment of Mr Domenico Grassi as a director (2 pages)
21 May 2014Appointment of Mr Domenico Grassi as a director (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,366,341
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,366,341
(4 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Termination of appointment of Michael Conroy as a director (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 March 2013 (1 page)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page)
17 February 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UN on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Ivana Bulbarelli as a director (1 page)
17 February 2010Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page)
17 February 2010Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
17 February 2010Appointment of Mr Michael John Conroy as a director (2 pages)
17 February 2010Termination of appointment of Ivana Bulbarelli as a director (1 page)
17 February 2010Appointment of Mr Michael John Conroy as a director (2 pages)
17 February 2010Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
17 February 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UN on 17 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
25 February 2009Return made up to 10/02/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 September 2008Director's change of particulars / ivana bulbarelli gandini / 30/05/2008 (2 pages)
26 September 2008Director's change of particulars / ivana bulbarelli gandini / 30/05/2008 (2 pages)
10 September 2008Secretary appointed ics international corporate services LIMITED (1 page)
10 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
10 September 2008Secretary appointed ics international corporate services LIMITED (1 page)
10 September 2008Appointment terminated secretary gservices (uk) LIMITED (1 page)
1 May 2008Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
1 May 2008Registered office changed on 01/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 10/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 10/02/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page)
21 March 2005Return made up to 10/02/05; full list of members (6 pages)
21 March 2005Return made up to 10/02/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
18 March 2004Ad 19/02/04--------- £ si 680000@1=680000 £ ic 100/680100 (2 pages)
18 March 2004Ad 19/02/04--------- £ si 680000@1=680000 £ ic 100/680100 (2 pages)
10 March 2004Return made up to 10/02/04; full list of members (6 pages)
10 March 2004Return made up to 10/02/04; full list of members (6 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 October 2003£ nc 1000/1500000 02/10/03 (1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003£ nc 1000/1500000 02/10/03 (1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
11 March 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
10 February 2003Incorporation (24 pages)
10 February 2003Incorporation (24 pages)