Company NameMarcell UK Midco Limited
Company StatusDissolved
Company Number06007094
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)
Previous NameMarcell Midco Limited

Business Activity

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

Directors

Director NameOliver Christian Ewald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTwo Avery St
Apt 18c
Boston
Ma 02111
Director NameYoung Jin Lee
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Marlborough Street
Unit 1
Boston
Massachusetts Ma 02116
United States
Director NameTimothy Stephen Mack
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address526 Columbus Avenue Apartment 2
Boston
Massachusetts Ma 02118
United States
Secretary NameMr John Blackmore
NationalityBritish
StatusClosed
Appointed07 December 2007(1 year after company formation)
Appointment Duration1 year, 11 months (closed 11 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squirrels Corner
Newborough
Burton On Trent
Staffordshire
DE13 8SA
Director NameDaniel Harris Weintraub
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address46, Cedar Lane Way
Boston
Massachusetts Ma 02108-1214
United States
Secretary NameYoung Jin Lee
NationalityAmerican
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Marlborough Street
Unit 1
Boston
Massachusetts Ma 02116
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMidtown
22 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Notice of move from Administration to Dissolution (8 pages)
23 June 2009Administrator's progress report to 20 May 2009 (7 pages)
9 March 2009Result of meeting of creditors (49 pages)
29 December 2008Statement of affairs with form 2.15B/2.14B (11 pages)
28 November 2008Registered office changed on 28/11/2008 from walkmill lane cannock staffordshire WS11 0XA (1 page)
27 November 2008Appointment of an administrator (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Full accounts made up to 31 March 2007 (12 pages)
27 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 30 st. Mary axe london EC3A 8AF (1 page)
11 December 2007Return made up to 23/11/07; full list of members (2 pages)
20 November 2007Nc inc already adjusted 06/11/07 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2007Ad 06/11/07--------- £ si 4009095@1=4009095 £ ic 100/4009195 (2 pages)
20 June 2007Director resigned (1 page)
18 May 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
15 January 2007Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
7 December 2006Particulars of mortgage/charge (14 pages)
1 December 2006New secretary appointed;new director appointed (1 page)
1 December 2006New director appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Incorporation (17 pages)