Company NameMarcandi Limited
Company StatusDissolved
Company Number06609609
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date24 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJuha Koski
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFinnish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Academy 20 Lawn Lane
London
SW8 1GA
Director NameMadhur Srivastava
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address15b Claverton Street
London
SW1V 3AY
Director NameMadhur Srivastava
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2008(6 months after company formation)
Appointment Duration4 years (resigned 30 November 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Grant House
90 Liberty Street
London
SW9 0BZ
Director NameDaniel Rovira
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2008(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address932 Aquarius House
15 St. George Wharf
London
SW8 2FD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarcandi.com

Location

Registered AddressC/O Cork Gully
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

145.7k at £1Keyword Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,120,152
Cash£1,533,597
Current Liabilities£3,299,713

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 December 2014Delivered on: 22 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 12 December 2014
Satisfied on: 8 June 2015
Persons entitled:
Atomico Ventures Ii LP
Atomico Ventures Affiliates Ii LP

Classification: A registered charge
Fully Satisfied
12 January 2011Delivered on: 18 January 2011
Satisfied on: 21 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £200,000 and all amounts in the future credited to account number 67242359 with the bank.. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit.
Fully Satisfied
15 October 2010Delivered on: 22 October 2010
Satisfied on: 30 July 2015
Persons entitled: Roypark (1988) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,661.16.
Fully Satisfied

Filing History

24 June 2021Final Gazette dissolved following liquidation (1 page)
24 March 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2020Liquidators' statement of receipts and payments to 23 January 2020 (15 pages)
21 February 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Removal of liquidator by court order (9 pages)
24 January 2019Administrator's progress report (19 pages)
24 January 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
20 September 2018Notice of deemed approval of proposals (3 pages)
2 September 2018Statement of administrator's proposal (33 pages)
30 August 2018Registered office address changed from C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham Woking Surrey GU24 8EB to 6 Snow Hill London EC1A 2AY on 30 August 2018 (2 pages)
23 August 2018Appointment of an administrator (3 pages)
23 August 2018Statement of affairs with form AM02SOA (9 pages)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 30 June 2017 (20 pages)
8 November 2017Accounts for a small company made up to 30 June 2017 (20 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 February 2017Register inspection address has been changed from Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to The Handbag Factory 3 Loughborough Street London SE11 5RB (1 page)
6 February 2017Register inspection address has been changed from Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to The Handbag Factory 3 Loughborough Street London SE11 5RB (1 page)
20 December 2016Auditor's resignation (1 page)
20 December 2016Auditor's resignation (1 page)
7 June 2016Register(s) moved to registered inspection location Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 145,694
(4 pages)
7 June 2016Register(s) moved to registered office address C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham Woking Surrey GU24 8EB (1 page)
7 June 2016Register(s) moved to registered inspection location Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
7 June 2016Register(s) moved to registered office address C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham Woking Surrey GU24 8EB (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 145,694
(4 pages)
20 April 2016Termination of appointment of Daniel Rovira as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Daniel Rovira as a director on 31 March 2016 (1 page)
23 February 2016Full accounts made up to 30 June 2015 (15 pages)
23 February 2016Full accounts made up to 30 June 2015 (15 pages)
21 December 2015Satisfaction of charge 2 in full (2 pages)
21 December 2015Satisfaction of charge 2 in full (2 pages)
30 July 2015Satisfaction of charge 1 in full (1 page)
30 July 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 145,694
(5 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 145,694
(5 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 145,694
(5 pages)
8 June 2015Satisfaction of charge 066096090003 in full (4 pages)
8 June 2015Satisfaction of charge 066096090003 in full (4 pages)
27 April 2015Registered office address changed from C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED England to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham Woking Surrey GU24 8EB on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED England to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham Woking Surrey GU24 8EB on 27 April 2015 (1 page)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
22 December 2014Registration of charge 066096090004, created on 16 December 2014 (4 pages)
22 December 2014Registration of charge 066096090004, created on 16 December 2014 (4 pages)
12 December 2014Registration of charge 066096090003, created on 3 December 2014 (37 pages)
12 December 2014Registration of charge 066096090003, created on 3 December 2014 (37 pages)
12 December 2014Registration of charge 066096090003, created on 3 December 2014 (37 pages)
20 October 2014Register inspection address has been changed from C/O Marcandi Limited 66 Wilton Road London SW1V 1DE United Kingdom to Part 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
20 October 2014Register inspection address has been changed from C/O Marcandi Limited 66 Wilton Road London SW1V 1DE United Kingdom to Part 17Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page)
7 August 2014Registered office address changed from 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED England to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Thb Associates Limited the Courtyard High Street Chobham Surrey GU24 8AF to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Thb Associates Limited the Courtyard High Street Chobham Surrey GU24 8AF to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED England to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Thb Associates Limited the Courtyard High Street Chobham Surrey GU24 8AF to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED England to C/O Thb (Surrey) Ltd 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8ED on 7 August 2014 (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 145,694
(5 pages)
4 June 2014Director's details changed for Juha Koski on 15 October 2013 (2 pages)
4 June 2014Director's details changed for Juha Koski on 15 October 2013 (2 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 145,694
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 145,694
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
30 November 2012Termination of appointment of Madhur Srivastava as a director (1 page)
30 November 2012Termination of appointment of Madhur Srivastava as a director (1 page)
29 June 2012Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages)
29 June 2012Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Director's details changed for Juha Koski on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Juha Koski on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Juha Koski on 1 June 2012 (2 pages)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Director's details changed for Daniel Rovira on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Daniel Rovira on 25 June 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
14 June 2012Accounts for a small company made up to 30 June 2011 (9 pages)
14 June 2012Accounts for a small company made up to 30 June 2011 (9 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 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)
18 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2010Director's details changed for Juha Koski on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel Rovira on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Daniel Rovira on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Juha Koski on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Daniel Rovira on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Juha Koski on 3 June 2010 (2 pages)
22 April 2010Amended accounts made up to 30 June 2009 (5 pages)
22 April 2010Amended accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Director's change of particulars / madmur srivastava / 03/06/2009 (1 page)
15 July 2009Return made up to 03/06/09; full list of members (4 pages)
15 July 2009Return made up to 03/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / madmur srivastava / 03/06/2009 (1 page)
4 June 2009Director's change of particulars / juha koski / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / juha koski / 04/06/2009 (1 page)
1 April 2009Ad 01/12/08\gbp si 119999@1=119999\gbp ic 1/120000\ (2 pages)
1 April 2009Ad 01/12/08\gbp si 119999@1=119999\gbp ic 1/120000\ (2 pages)
21 December 2008Director appointed madmur srivastava (2 pages)
21 December 2008Director appointed madmur srivastava (2 pages)
21 December 2008Director appointed daniel rovira (2 pages)
21 December 2008Director appointed daniel rovira (2 pages)
8 July 2008Appointment terminated director madhur srivastava (1 page)
8 July 2008Appointment terminated director madhur srivastava (1 page)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 June 2008Director appointed juha koski (1 page)
12 June 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 June 2008Director appointed juha koski (1 page)
12 June 2008Director appointed madhur srivastava (1 page)
12 June 2008Director appointed madhur srivastava (1 page)
12 June 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 June 2008Incorporation (19 pages)
3 June 2008Incorporation (19 pages)