Company NameMarfel Limited
Company StatusDissolved
Company Number05887142
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mark Paul Johnson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Mark Paul Johnson
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameEgle Stase Johnson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Telephone020 85988777
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

500 at £1Egle Stase Johnson
50.00%
Ordinary
500 at £1Mark Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,925
Cash£5,723
Current Liabilities£75,922

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (4 pages)
8 January 2019Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 November 2018Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 July 2018Termination of appointment of Egle Stase Johnson as a director on 26 July 2018 (1 page)
30 May 2018Registered office address changed from Office No 9, 895, High Road Chadwell Heath Romford Essex RM6 4HL to 20-22 Wenlock Road London N1 7GU on 30 May 2018 (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2012 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2012 (15 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 December 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Mr Mark Paul Johnson on 26 July 2010 (1 page)
21 December 2010Director's details changed for Egle Stase Johnson on 26 July 2010 (2 pages)
21 December 2010Director's details changed for Mr Mark Paul Johnson on 26 July 2010 (2 pages)
21 December 2010Director's details changed for Mr Mark Paul Johnson on 26 July 2010 (2 pages)
21 December 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Mr Mark Paul Johnson on 26 July 2010 (1 page)
21 December 2010Director's details changed for Egle Stase Johnson on 26 July 2010 (2 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 September 2008Return made up to 26/07/08; full list of members (4 pages)
29 September 2008Return made up to 26/07/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 9 chadway dagenham essex RM81UH (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 26/07/07; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 9 chadway dagenham essex RM81UH (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 26/07/07; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
26 July 2006Incorporation (14 pages)
26 July 2006Incorporation (14 pages)