Company NameMarble Fantasy (UK) Limited
Company StatusDissolved
Company Number06787595
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date19 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ibrahim Murat Karagozlu
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(4 years after company formation)
Appointment Duration10 years, 5 months (closed 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameBekir Arziz Bekir
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 01 February 2013)
RoleCompany Director Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitemarblefantasy.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

39k at £1Ibrahim Karagozlu
100.00%
Ordinary

Financials

Year2014
Net Worth£17,588
Cash£8,087
Current Liabilities£33,104

Accounts

Latest Accounts28 January 2019 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 January

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Total exemption small company accounts made up to 30 January 2016 (7 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 39,001
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 June 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 39,001
(3 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Appointment of Mr Ibrahim Karagozlu as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Termination of appointment of Bekir Bekir as a director (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Director's details changed for Bekir Arziz Bekir on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Bekir Arziz Bekir on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Unit 2 Woodside Lane Hatfield Hertfordshire AL9 6DG on 8 October 2010 (2 pages)
3 February 2010Director's details changed for Bekir Arziz Bekir on 9 January 2010 (2 pages)
3 February 2010Director's details changed for Bekir Arziz Bekir on 9 January 2010 (2 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 February 2009Director appointed bekir arziz bekir (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 295 whitechapel road london E1 1BY united kingdom (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 January 2009Registered office changed on 12/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
12 January 2009Appointment terminated director graham cowan (1 page)
9 January 2009Incorporation (16 pages)