81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Bekir Arziz Bekir |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 01 February 2013) |
Role | Company Director Manager |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | marblefantasy.co.uk |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
39k at £1 | Ibrahim Karagozlu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,588 |
Cash | £8,087 |
Current Liabilities | £33,104 |
Latest Accounts | 28 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 January |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Appointment of Mr Ibrahim Karagozlu as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Termination of appointment of Bekir Bekir as a director (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Director's details changed for Bekir Arziz Bekir on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Bekir Arziz Bekir on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010 (2 pages) |
3 February 2010 | Director's details changed for Bekir Arziz Bekir on 9 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Bekir Arziz Bekir on 9 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
8 February 2009 | Director appointed bekir arziz bekir (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 295 whitechapel road london E1 1BY united kingdom (1 page) |
15 January 2009 | Resolutions
|
12 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
12 January 2009 | Appointment terminated director graham cowan (1 page) |
9 January 2009 | Incorporation (16 pages) |