Company NameMarenia Services Limited
Company StatusDissolved
Company Number06206847
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVladimir Makhlay
Date of BirthJune 1937 (Born 86 years ago)
NationalityRussian
StatusClosed
Appointed30 April 2014(7 years after company formation)
Appointment Duration9 months, 2 weeks (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMrs Petia Ivanova Marinova Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Mutual House
70 Conduit Street
London
W1S 2GF
Director NameMr Alastair Bond Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameThree Rivers Directors Limited (Corporation)
StatusResigned
Appointed01 June 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2014)
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Secretary NameThree Rivers Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Three Rivers Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£288
Current Liabilities£244

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 91,200
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 91,200
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 91,200
(3 pages)
19 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 May 2014Appointment of Vladimir Makhlay as a director on 30 April 2014 (3 pages)
9 May 2014Appointment of Vladimir Makhlay as a director on 30 April 2014 (3 pages)
1 May 2014Termination of appointment of Alastair Bond Gunning as a director on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Three Rivers Secretaries Limited as a secretary on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Alastair Bond Gunning as a director on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Three Rivers Secretaries Limited as a secretary on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Three Rivers Directors Limited as a director on 30 April 2014 (2 pages)
1 May 2014Termination of appointment of Three Rivers Directors Limited as a director on 30 April 2014 (2 pages)
28 April 2014Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 April 2014 (2 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages)
18 April 2013Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
18 April 2013Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
18 April 2013Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
18 April 2013Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF on 16 May 2012 (2 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Appointment of Three Rivers Secretaries Limited as a secretary (3 pages)
21 July 2011Appointment of Mr Alastair Bond Gunning as a director (3 pages)
21 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
21 July 2011Appointment of Three Rivers Directors Limited as a director (3 pages)
21 July 2011Appointment of Mr Alastair Bond Gunning as a director (3 pages)
21 July 2011Termination of appointment of Andrew Greenfield as a secretary (2 pages)
21 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
21 July 2011Termination of appointment of Andrew Greenfield as a secretary (2 pages)
21 July 2011Appointment of Three Rivers Secretaries Limited as a secretary (3 pages)
21 July 2011Appointment of Three Rivers Directors Limited as a director (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
8 July 2010Appointment of Andrew Victor William Greenfield as a director (2 pages)
8 July 2010Termination of appointment of Petia Greenfield as a director (1 page)
8 July 2010Termination of appointment of Petia Greenfield as a director (1 page)
8 July 2010Appointment of Andrew Victor William Greenfield as a director (2 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 10 May 2010 (1 page)
10 May 2010Annual return made up to 10 April 2010 (12 pages)
10 May 2010Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 10 May 2010 (1 page)
10 May 2010Annual return made up to 10 April 2010 (12 pages)
26 June 2009Return made up to 10/04/09; full list of members (3 pages)
26 June 2009Return made up to 10/04/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 May 2008Return made up to 10/04/08; full list of members (6 pages)
7 May 2008Return made up to 10/04/08; full list of members (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 12 york gate, regent's park, london, NW1 4QS (1 page)
14 November 2007Registered office changed on 14/11/07 from: 12 york gate, regent's park, london, NW1 4QS (1 page)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)