Company NameMarchal & Associates Limited
Company StatusDissolved
Company Number06106102
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Arnaud Marchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Windermere Road
London
W5 4TB
Secretary NameMrs Melinda Marchal
StatusClosed
Appointed01 October 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address97 Windermere Road
London
W5 4TB
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address97 Windermere Road
London
W5 4TB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

1 at £1Arnaud Marchal
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(4 pages)
26 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(4 pages)
20 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Register inspection address has been changed from 34 Ormonde Road London SW14 7BG England to 97 Windermere Road London W5 4TB (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Register inspection address has been changed from 34 Ormonde Road London SW14 7BG England to 97 Windermere Road London W5 4TB (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 25 Collins Tower Blues Street London E8 3BG to 97 Windermere Road London W5 4TB on 2 September 2014 (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Registered office address changed from 34 Ormonde Road London SW14 7BG England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 34 Ormonde Road London SW14 7BG England on 14 March 2014 (1 page)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Register inspection address has been changed (1 page)
14 March 2014Register inspection address has been changed (1 page)
21 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 October 2013Registered office address changed from 25 Collins Tower Blues Street London E8 3BG United Kingdom on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 25 Collins Tower Blues Street London E8 3BG United Kingdom on 20 October 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
17 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
17 February 2013Director's details changed for Arnaud Marchal on 17 February 2013 (2 pages)
17 February 2013Director's details changed for Arnaud Marchal on 17 February 2013 (2 pages)
17 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages)
8 November 2012Director's details changed for Arnauld Marchal on 7 November 2012 (2 pages)
7 November 2012Appointment of Mrs Melinda Marchal as a secretary (1 page)
7 November 2012Appointment of Mrs Melinda Marchal as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
22 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
30 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 30 April 2010 (1 page)
8 March 2010Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Arnauld Marchal on 8 March 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 February 2009Return made up to 14/02/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 September 2008Director's change of particulars / arnauld marchal / 09/09/2008 (1 page)
9 September 2008Director's change of particulars / arnauld marchal / 09/09/2008 (1 page)
27 March 2008Return made up to 14/02/08; full list of members (3 pages)
27 March 2008Return made up to 14/02/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / cka secretary LIMITED / 07/02/2008 (1 page)
20 March 2008Secretary's change of particulars / cka secretary LIMITED / 07/02/2008 (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
14 February 2007Incorporation (17 pages)
14 February 2007Incorporation (17 pages)