Company NameMarmorean Limited
Company StatusDissolved
Company Number06023333
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 5 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Amar Rafi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Catherines Close
West Drayton
Middlesex
UB7 7PB
Secretary NameNajam Rashid
NationalityBritish
StatusClosed
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address147 Cranford Drive
Hayes
UB3 4LG

Location

Registered Address329-339 Suite 41 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Amar Rafi on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Amar Rafi on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Amar Rafi on 1 December 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 2 catherines close west drayton middlesex UB7 7PB united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 2 catherines close west drayton middlesex UB7 7PB united kingdom (1 page)
20 January 2009Return made up to 08/12/08; full list of members (3 pages)
20 January 2009Director's change of particulars / amar rafi / 05/02/2008 (1 page)
20 January 2009Director's Change of Particulars / amar rafi / 05/02/2008 / HouseName/Number was: , now: 2; Street was: 9 roseville avenue, now: catherines close; Post Town was: hounslow, now: west drayton; Region was: , now: middlesex; Post Code was: TW3 3TE, now: UB7 7PB; Country was: , now: united kingdom (1 page)
20 January 2009Return made up to 08/12/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts made up to 31 December 2007 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 9 roseville avenue hounslow middx TW3 3TE (1 page)
4 March 2008Registered office changed on 04/03/2008 from 9 roseville avenue hounslow middx TW3 3TE (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 2 clunbury avenue southall UB2 5SN (1 page)
26 April 2007Registered office changed on 26/04/07 from: 2 clunbury avenue southall UB2 5SN (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)