Company NameMarmorex UK Limited
Company StatusDissolved
Company Number06218167
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLorenzo Nicolo Savini
Date of BirthMay 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Newbury Street
London
EC1A 7HU
Secretary NameMatteo Piacentini
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Newbury Street
London
EC1A 7HU

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Lorenzo Savini
50.00%
Ordinary
40 at £1Ekumene Center Sl
40.00%
Ordinary
10 at £1Matteo Piacentini
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,183
Current Liabilities£11,183

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Voluntary strike-off action has been suspended (1 page)
23 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
19 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 July 2010Secretary's details changed for Matteo Piacentini on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Matteo Piacentini on 1 October 2009 (1 page)
7 July 2010Director's details changed for Lorenzo Savini on 12 December 2009 (2 pages)
7 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Matteo Piacentini on 1 October 2009 (1 page)
7 July 2010Director's details changed for Lorenzo Savini on 12 December 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Return made up to 18/04/09; full list of members (4 pages)
3 July 2009Return made up to 18/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 August 2008Secretary's change of particulars / matteo piacentini / 18/04/2007 (1 page)
13 August 2008Director's change of particulars / lorenzo savini / 01/01/2008 (1 page)
13 August 2008Return made up to 18/04/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / matteo piacentini / 18/04/2007 (1 page)
13 August 2008Return made up to 18/04/08; full list of members (3 pages)
13 August 2008Director's change of particulars / lorenzo savini / 01/01/2008 (1 page)
18 April 2007Incorporation (30 pages)
18 April 2007Incorporation (30 pages)