Company NameMarcom Associates Limited
Company StatusDissolved
Company Number04743800
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Kitsberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCraftman Designer
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Secretary NameDeborah Ann Horner
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleDesigner
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Director NameDeborah Ann Horner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleDesigner
Correspondence Address65 Wanstead Park Ave
Manor Park
London
E12 5EE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Deborah Ann Horner
50.00%
Ordinary
1 at £1Steven Kitsberg
50.00%
Ordinary

Financials

Year2014
Net Worth£58,083
Cash£51,426
Current Liabilities£13,016

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
24 January 2023Application to strike the company off the register (1 page)
13 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
23 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
12 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
28 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
14 November 2018Registered office address changed from C/O M J Roberts Associates Ltd 1st Floor Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018 (1 page)
1 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages)
15 May 2013Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 May 2013Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages)
15 May 2013Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 May 2013Secretary's details changed for Deborah Ann Horner on 1 April 2013 (1 page)
15 May 2013Director's details changed for Steven Kitsberg on 1 April 2013 (2 pages)
1 February 2013Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 February 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 September 2011Secretary's details changed for Deborah Ann Horner on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Steven Kitsberg on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Deborah Ann Horner on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Steven Kitsberg on 20 September 2011 (2 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2008Return made up to 24/04/08; full list of members (3 pages)
18 June 2008Return made up to 24/04/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / deborah horner / 01/01/2006 (1 page)
12 June 2008Secretary's change of particulars / deborah horner / 01/01/2006 (1 page)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 24/04/07; full list of members (2 pages)
1 June 2007Return made up to 24/04/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 August 2006Return made up to 24/04/06; full list of members (2 pages)
23 August 2006Return made up to 24/04/06; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page)
18 November 2005Registered office changed on 18/11/05 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 24/04/05; full list of members (5 pages)
3 May 2005Return made up to 24/04/05; full list of members (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 April 2004Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004Ad 24/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
24 April 2003Incorporation (9 pages)
24 April 2003Incorporation (9 pages)