Company NameMarick Windows Limited
Company StatusDissolved
Company Number06272241
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRichard Anthony Yates
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address245 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameElizabeth Mary Yates
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address245 Hook Road
Chessington
Surrey
KT9 1EQ

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Yates
50.00%
Ordinary
1 at £1Richard Anthony Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£74,693

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
13 June 2014Registered office address changed from C/O Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL on 13 June 2014 (1 page)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
7 October 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
4 September 2009Registered office changed on 04/09/2009 from 5 pellhurst road ryde isle of wight PO33 3BN (1 page)
4 September 2009Registered office changed on 04/09/2009 from 5 pellhurst road ryde isle of wight PO33 3BN (1 page)
25 June 2009Return made up to 07/06/09; full list of members (3 pages)
25 June 2009Return made up to 07/06/09; full list of members (3 pages)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 June 2007Incorporation (6 pages)
7 June 2007Incorporation (6 pages)