London
EC2M 3TQ
Secretary Name | Mr Nigel Richard Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 5 155 Bishopsgate London EC2M 3TQ |
Director Name | Thorgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 42 -44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secetaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Level 5 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Marex Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Application to strike the company off the register (3 pages) |
23 October 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
19 July 2013 | Company name changed marex trading services LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed marex trading services LIMITED\certificate issued on 19/07/13
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
24 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ United Kingdom on 24 October 2011 (1 page) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (13 pages) |
5 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
5 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 June 2009 | Memorandum and Articles of Association (29 pages) |
1 June 2009 | Memorandum and Articles of Association (29 pages) |
29 May 2009 | Company name changed marex services LIMITED\certificate issued on 29/05/09 (2 pages) |
29 May 2009 | Company name changed marex services LIMITED\certificate issued on 29/05/09 (2 pages) |
6 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
6 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 November 2008 | Appointment terminated director thorgmorton directors LLP (1 page) |
26 November 2008 | Appointment Terminated Director thorgmorton directors LLP (1 page) |
26 November 2008 | Appointment terminated secretary throgmorton secetaries LLP (1 page) |
26 November 2008 | Appointment Terminated Secretary throgmorton secetaries LLP (1 page) |
24 November 2008 | Secretary appointed mr nigel richard edwards (1 page) |
24 November 2008 | Director appointed mr nigel richard edwards (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 42-44 portman road reading berkshire RG30 1EA (1 page) |
24 November 2008 | Secretary appointed mr nigel richard edwards (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 42-44 portman road reading berkshire RG30 1EA (1 page) |
24 November 2008 | Director appointed mr nigel richard edwards (1 page) |
4 July 2008 | Incorporation (40 pages) |
4 July 2008 | Incorporation (40 pages) |