Company NameMarques And Sparks Controls Limited
Company StatusDissolved
Company Number05913186
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamePro 5538 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Sandy Marques
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(3 months after company formation)
Appointment Duration7 years, 2 months (closed 04 February 2014)
RoleBms Controls Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Oak Tree Dell
London
NW9 0AB
Secretary NameTania Priscilla Marques
NationalityBritish
StatusClosed
Appointed26 June 2007(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address14 Springfield Mount
Kingsbury
London
Nw9 Os1
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameISO Chartered Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address8 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address3 Enterprise House
8 Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sandy Marques
100.00%
Ordinary

Financials

Year2014
Net Worth-£401
Cash£1
Current Liabilities£402

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 October 2011Registered office address changed from 25a Essex Road Dartford DA1 2AV on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 25a Essex Road Dartford DA1 2AV on 24 October 2011 (1 page)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
7 October 2008Return made up to 22/08/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
16 October 2007Return made up to 22/08/07; full list of members (2 pages)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Registered office changed on 27/06/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 8 kings road clifton bristol BS8 4AB (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
9 October 2006Company name changed pro 5538 LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed pro 5538 LIMITED\certificate issued on 09/10/06 (2 pages)
30 August 2006Ad 22/08/06-22/08/06 £ si 1@1=1 £ ic 1/2 (1 page)
30 August 2006Ad 22/08/06-22/08/06 £ si 1@1=1 £ ic 1/2 (1 page)
22 August 2006Incorporation (7 pages)
22 August 2006Incorporation (7 pages)