Company NameNortceps Ltd
Company StatusDissolved
Company Number06638819
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NamesMarex Services Limited and Marex Trading Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Richard Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusClosed
Appointed30 September 2008(2 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Director NameThorgmorton Directors Llp (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address42 -44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secetaries Llp (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Marex Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 October 2013Application to strike the company off the register (3 pages)
23 October 2013Application to strike the company off the register (3 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
19 July 2013Company name changed marex trading services LIMITED\certificate issued on 19/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-05
(3 pages)
19 July 2013Company name changed marex trading services LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
24 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ United Kingdom on 24 October 2011 (1 page)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
5 July 2010Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Nigel Richard Edwards on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 September 2009Accounts made up to 31 March 2009 (13 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (13 pages)
5 July 2009Return made up to 04/07/09; full list of members (3 pages)
5 July 2009Return made up to 04/07/09; full list of members (3 pages)
1 June 2009Memorandum and Articles of Association (29 pages)
1 June 2009Memorandum and Articles of Association (29 pages)
29 May 2009Company name changed marex services LIMITED\certificate issued on 29/05/09 (2 pages)
29 May 2009Company name changed marex services LIMITED\certificate issued on 29/05/09 (2 pages)
6 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
6 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 November 2008Appointment terminated director thorgmorton directors LLP (1 page)
26 November 2008Appointment Terminated Director thorgmorton directors LLP (1 page)
26 November 2008Appointment terminated secretary throgmorton secetaries LLP (1 page)
26 November 2008Appointment Terminated Secretary throgmorton secetaries LLP (1 page)
24 November 2008Secretary appointed mr nigel richard edwards (1 page)
24 November 2008Director appointed mr nigel richard edwards (1 page)
24 November 2008Registered office changed on 24/11/2008 from 42-44 portman road reading berkshire RG30 1EA (1 page)
24 November 2008Secretary appointed mr nigel richard edwards (1 page)
24 November 2008Registered office changed on 24/11/2008 from 42-44 portman road reading berkshire RG30 1EA (1 page)
24 November 2008Director appointed mr nigel richard edwards (1 page)
4 July 2008Incorporation (40 pages)
4 July 2008Incorporation (40 pages)