Company NameMay Marston Limited
Company StatusDissolved
Company Number06403934
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date6 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Rebecca May Gander
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence AddressThe Red House 11-17 South Entrance
Saxmundham
Suffolk
IP17 1DG
Secretary NameMr Robert Matthew Marston
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleRoyal Naval Officer
Correspondence Address9 Wakefords Close
Aldershot
Hampshire
GU11 2LP
Secretary NameMr Barnaby Adam Askew Page
StatusResigned
Appointed21 September 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address11 South Entrance
Saxmundham
Suffolk
IP17 1DG

Contact

Websitewww.marst0n.com

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Rebecca May Gander
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,263
Cash£17,382
Current Liabilities£85,011

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2019Final Gazette dissolved following liquidation (1 page)
6 November 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
26 May 2018Liquidators' statement of receipts and payments to 15 March 2018 (21 pages)
30 March 2017Registered office address changed from Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU England to 24 Conduit Place London W2 1EP on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU England to 24 Conduit Place London W2 1EP on 30 March 2017 (2 pages)
28 March 2017Statement of affairs with form 4.19 (7 pages)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Statement of affairs with form 4.19 (7 pages)
20 February 2017Termination of appointment of Barnaby Adam Askew Page as a secretary on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 11 South Entrance Saxmundham Suffolk IP17 1DG England to Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 11 South Entrance Saxmundham Suffolk IP17 1DG England to Unit 5, Huntingdon Industrial Estate Whitby Street London E1 6JU on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Barnaby Adam Askew Page as a secretary on 20 February 2017 (1 page)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 April 2016Registered office address changed from 340-344 Kingsland Road London E8 3DA to 11 South Entrance Saxmundham Suffolk IP17 1DG on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 340-344 Kingsland Road London E8 3DA to 11 South Entrance Saxmundham Suffolk IP17 1DG on 22 April 2016 (1 page)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
1 October 2015Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Robert Matthew Marston as a secretary on 1 October 2015 (1 page)
21 September 2015Appointment of Mr Barnaby Adam Askew Page as a secretary on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Barnaby Adam Askew Page as a secretary on 21 September 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England on 21 March 2014 (1 page)
17 December 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 17 December 2013 (1 page)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Secretary's details changed for Mr Robert Matthew Marston on 18 October 2013 (2 pages)
28 October 2013Secretary's details changed for Mr Robert Matthew Marston on 18 October 2013 (2 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Bay House 20-22 Market Place Saxmundham Suffolk IP17 1AG England on 15 October 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 April 2013Registered office address changed from C/O Limoncello 340-344 Kingsland Road London E8 4DA United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Limoncello 340-344 Kingsland Road London E8 4DA United Kingdom on 11 April 2013 (1 page)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
20 November 2012Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages)
20 November 2012Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages)
20 November 2012Director's details changed for Rebecca May Gander on 1 September 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Registered office address changed from Limoncello 15a Cremer Street London E2 8HD United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Limoncello 15a Cremer Street London E2 8HD United Kingdom on 28 May 2012 (1 page)
15 November 2011Director's details changed for Rebecca May Marston on 15 November 2011 (3 pages)
15 November 2011Secretary's details changed for Mr Robert Matthew Marston on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Rebecca May Marston on 15 November 2011 (3 pages)
15 November 2011Secretary's details changed for Mr Robert Matthew Marston on 15 November 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 May 2009Registered office changed on 14/05/2009 from limoncello 92 hoxton street london N1 6LP (1 page)
14 May 2009Registered office changed on 14/05/2009 from limoncello 92 hoxton street london N1 6LP (1 page)
25 November 2008Secretary's change of particulars / robert marston / 25/11/2008 (2 pages)
25 November 2008Secretary's change of particulars / robert marston / 25/11/2008 (2 pages)
25 November 2008Return made up to 19/10/08; full list of members (3 pages)
25 November 2008Return made up to 19/10/08; full list of members (3 pages)
19 October 2007Incorporation (15 pages)
19 October 2007Incorporation (15 pages)