Company NameMarvan Limited
Company StatusDissolved
Company Number04926694
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameGlenn Andrew Mellor
NationalityBritish
StatusClosed
Appointed19 February 2010(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2018)
RoleCompany Director
Correspondence Address1st Floor Lakeside House
Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director NameMr Glenn Andrew Mellor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 17 April 2018)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor East, 5 Old Nichol Street
London
E2 7HR
Director NameM.S.M. Services Ltd (Corporation)
StatusClosed
Appointed19 February 2010(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2018)
Correspondence AddressSuite 13 First Floor Oliaji Trade Centre Francis R
Victoria
Mahe
Seychelles
Director NameMr John Frederick Edmund Milner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Lakeside House
Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed13 October 2003(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Penshore Equities Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£22,386
Cash£294
Current Liabilities£2,210

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 23/07/2013
(1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Resolutions
  • RES13 ‐ Approve financial statements 23/07/2013
(1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 June 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
4 June 2013Appointment of Mr. Glenn Andrew Mellor as a director (2 pages)
26 February 2013Termination of appointment of John Milner as a director (1 page)
26 February 2013Termination of appointment of John Milner as a director (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 May 2012Secretary's details changed for Glenn Andrew Mellor on 15 May 2012 (2 pages)
31 May 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 31 May 2012 (1 page)
31 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for Glenn Andrew Mellor on 15 May 2012 (2 pages)
31 May 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr John Frederick Edmund Milner on 15 May 2012 (2 pages)
31 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mr John Frederick Edmund Milner on 15 May 2012 (2 pages)
31 May 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 January 2011Amended accounts made up to 31 December 2009 (7 pages)
6 January 2011Amended accounts made up to 31 December 2009 (7 pages)
6 January 2011Resolutions
  • RES13 ‐ Financial statements approved signed by dir-authorised copies to members and deliver accts to registrar 23/12/2010
(1 page)
6 January 2011Resolutions
  • RES13 ‐ Financial statements approved signed by dir-authorised copies to members and deliver accts to registrar 23/12/2010
(1 page)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Termination of appointment of Annan Limited as a director (1 page)
19 March 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
19 March 2010Termination of appointment of Annan Limited as a director (1 page)
19 March 2010Termination of appointment of Premium Secretaries Limited as a secretary (1 page)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of M.S.M. Services Ltd as a director (3 pages)
15 March 2010Appointment of Glenn Andrew Mellor as a secretary (3 pages)
15 March 2010Appointment of John Frederick Edmund Milner as a director (3 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Annan Limited on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Annan Limited on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Annan Limited on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (6 pages)
30 October 2006Return made up to 09/10/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 October 2005Return made up to 09/10/05; full list of members (6 pages)
19 October 2005Return made up to 09/10/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
9 October 2003Incorporation (19 pages)
9 October 2003Incorporation (19 pages)