Company NameMarvin Investments Limited
Company StatusDissolved
Company Number05941861
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Avrille Abigail Leps
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 November 2006(2 months after company formation)
Appointment Duration10 years, 2 months (closed 24 January 2017)
Correspondence Address930 High Road
London
N12 9RT
Director NameGrant Antony Fleming
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameSimon Joshua Leps
Date of BirthMay 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleMarketing
Correspondence Address930 High Road
London
N12 9RT
Secretary NameAvrille Abigail Leps
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Five Continents Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
12 October 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
7 December 2015Termination of appointment of Grant Antony Fleming as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Simon Joshua Leps as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Avrille Abigail Leps as a secretary on 30 November 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
26 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
27 May 2015Registered office address changed from 930 High Road North Finchley London N12 9RT to 930 High Road London N12 9RT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 27 May 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
5 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
10 June 2013Secretary's details changed for Avrille Abigail Leps on 3 June 2013 (1 page)
10 June 2013Director's details changed for Simon Joshua Leps on 3 June 2013 (2 pages)
10 June 2013Secretary's details changed for Avrille Abigail Leps on 3 June 2013 (1 page)
10 June 2013Director's details changed for Grant Antony Fleming on 3 June 2013 (2 pages)
10 June 2013Director's details changed for Grant Antony Fleming on 3 June 2013 (2 pages)
10 June 2013Director's details changed for Avrille Abigail Leps on 3 June 2013 (2 pages)
10 June 2013Director's details changed for Avrille Abigail Leps on 3 June 2013 (2 pages)
10 June 2013Director's details changed for Simon Joshua Leps on 3 June 2013 (2 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
22 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Simon Joshua Leps on 1 June 2011 (2 pages)
14 June 2011Director's details changed for Simon Joshua Leps on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Simon Joshua Leps on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
13 June 2011Director's details changed for Grant Antony Fleming on 1 June 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Director's details changed for Avrille Abigail Leps on 22 November 2010 (2 pages)
23 November 2010Director's details changed for Simon Joshua Leps on 22 November 2010 (2 pages)
23 November 2010Secretary's details changed for Avrille Abigail Leps on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
23 September 2010Secretary's details changed for Avrille Abigail Leps on 17 September 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Director's details changed for Grant Antony Fleming on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Grant Antony Fleming on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
29 November 2006New secretary appointed (1 page)
22 November 2006Director's particulars changed (1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
20 September 2006Incorporation (13 pages)