Company NameMarchant Design Limited
Company StatusDissolved
Company Number06218784
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul William Marchant
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Secretary NameKirsten Marchant
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameKirsten Marchant
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Paul William Marchant
80.00%
Ordinary
2 at £1Kirsten Hooper
20.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£14,300
Current Liabilities£21,084

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
1 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
8 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
12 September 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
27 April 2018Change of details for Mr Paul William Marchant as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(4 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(4 pages)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10
(4 pages)
11 December 2013Appointment of Kirsten Marchant as a director (3 pages)
11 December 2013Appointment of Kirsten Marchant as a director (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 October 2012Secretary's details changed for Kirsten Hooper on 13 September 2012 (1 page)
3 October 2012Secretary's details changed for Kirsten Hooper on 13 September 2012 (1 page)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Paul William Marchant on 27 March 2012 (2 pages)
9 May 2012Secretary's details changed for Kirsten Hooper on 27 March 2012 (1 page)
9 May 2012Director's details changed for Paul William Marchant on 27 March 2012 (2 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Kirsten Hooper on 27 March 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page)
22 March 2010Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page)
19 March 2010Director's details changed for Paul William Marchant on 18 March 2010 (2 pages)
19 March 2010Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page)
19 March 2010Secretary's details changed for Kirsten Hooper on 18 March 2010 (1 page)
19 March 2010Director's details changed for Paul William Marchant on 18 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 September 2008Secretary's change of particulars / kirsten hooper / 23/09/2008 (1 page)
25 September 2008Director's change of particulars / paul marchant / 23/09/2008 (1 page)
25 September 2008Secretary's change of particulars / kirsten hooper / 23/09/2008 (1 page)
25 September 2008Director's change of particulars / paul marchant / 23/09/2008 (1 page)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007Ad 19/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Ad 19/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 April 2007Incorporation (14 pages)
19 April 2007Incorporation (14 pages)