London
SW8 1GA
Director Name | Madhur Srivastava |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15b Claverton Street London SW1V 3AY |
Director Name | Madhur Srivastava |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2008(6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Grant House 90 Liberty Street London SW9 0BZ |
Director Name | Daniel Rovira |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2008(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 932 Aquarius House 15 St. George Wharf London SW8 2FD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | marcandi.com |
---|
Registered Address | C/O Cork Gully 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
145.7k at £1 | Keyword Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,120,152 |
Cash | £1,533,597 |
Current Liabilities | £3,299,713 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 December 2014 | Delivered on: 22 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
24 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 March 2020 | Liquidators' statement of receipts and payments to 23 January 2020 (15 pages) |
21 February 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Removal of liquidator by court order (9 pages) |
24 January 2019 | Administrator's progress report (19 pages) |
24 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
20 September 2018 | Notice of deemed approval of proposals (3 pages) |
2 September 2018 | Statement of administrator's proposal (33 pages) |
30 August 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
23 August 2018 | Statement of affairs with form AM02SOA (9 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 30 June 2017 (20 pages) |
8 November 2017 | Accounts for a small company made up to 30 June 2017 (20 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 February 2017 | Register 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 2017 | Register 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 2016 | Auditor's resignation (1 page) |
20 December 2016 | Auditor's resignation (1 page) |
7 June 2016 | Register(s) moved to registered inspection location Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register(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 2016 | Register(s) moved to registered inspection location Part 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP (1 page) |
7 June 2016 | Register(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 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 April 2016 | Termination of appointment of Daniel Rovira as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Daniel Rovira as a director on 31 March 2016 (1 page) |
23 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
23 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
21 December 2015 | Satisfaction of charge 2 in full (2 pages) |
21 December 2015 | Satisfaction of charge 2 in full (2 pages) |
30 July 2015 | Satisfaction of charge 1 in full (1 page) |
30 July 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 June 2015 | Satisfaction of charge 066096090003 in full (4 pages) |
8 June 2015 | Satisfaction of charge 066096090003 in full (4 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
22 December 2014 | Registration of charge 066096090004, created on 16 December 2014 (4 pages) |
22 December 2014 | Registration of charge 066096090004, created on 16 December 2014 (4 pages) |
12 December 2014 | Registration of charge 066096090003, created on 3 December 2014 (37 pages) |
12 December 2014 | Registration of charge 066096090003, created on 3 December 2014 (37 pages) |
12 December 2014 | Registration of charge 066096090003, created on 3 December 2014 (37 pages) |
20 October 2014 | Register 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 2014 | Register 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Juha Koski on 15 October 2013 (2 pages) |
4 June 2014 | Director's details changed for Juha Koski on 15 October 2013 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
30 November 2012 | Termination of appointment of Madhur Srivastava as a director (1 page) |
30 November 2012 | Termination of appointment of Madhur Srivastava as a director (1 page) |
29 June 2012 | Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages) |
29 June 2012 | Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages) |
29 June 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Director's details changed for Juha Koski on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Madhur Srivastava on 6 January 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Juha Koski on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Juha Koski on 1 June 2012 (2 pages) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Director's details changed for Daniel Rovira on 25 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Director's details changed for Daniel Rovira on 25 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
14 June 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2010 | Director's details changed for Juha Koski on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Daniel Rovira on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Daniel Rovira on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Juha Koski on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Daniel Rovira on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Madhur Srivastava on 3 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Juha Koski on 3 June 2010 (2 pages) |
22 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
22 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 July 2009 | Director's change of particulars / madmur srivastava / 03/06/2009 (1 page) |
15 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / madmur srivastava / 03/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / juha koski / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / juha koski / 04/06/2009 (1 page) |
1 April 2009 | Ad 01/12/08\gbp si 119999@1=119999\gbp ic 1/120000\ (2 pages) |
1 April 2009 | Ad 01/12/08\gbp si 119999@1=119999\gbp ic 1/120000\ (2 pages) |
21 December 2008 | Director appointed madmur srivastava (2 pages) |
21 December 2008 | Director appointed madmur srivastava (2 pages) |
21 December 2008 | Director appointed daniel rovira (2 pages) |
21 December 2008 | Director appointed daniel rovira (2 pages) |
8 July 2008 | Appointment terminated director madhur srivastava (1 page) |
8 July 2008 | Appointment terminated director madhur srivastava (1 page) |
12 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 June 2008 | Director appointed juha koski (1 page) |
12 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 June 2008 | Director appointed juha koski (1 page) |
12 June 2008 | Director appointed madhur srivastava (1 page) |
12 June 2008 | Director appointed madhur srivastava (1 page) |
12 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
3 June 2008 | Incorporation (19 pages) |
3 June 2008 | Incorporation (19 pages) |