Company NameMarlyn Plumbing & Heating Limited
Company StatusDissolved
Company Number06821745
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 1 month ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark John Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RolePlumber
Correspondence Address11 Westcroft Court New Road
Broxbourne
Herts
EN10 7NL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakeseare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Mark John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,504
Cash£867
Current Liabilities£28,774

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
21 October 2013Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 21 October 2013 (2 pages)
1 October 2013Statement of affairs with form 4.19 (6 pages)
1 October 2013Statement of affairs with form 4.19 (6 pages)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(3 pages)
25 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (15 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (15 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
6 March 2009Director appointed mark john cooper (2 pages)
6 March 2009Director appointed mark john cooper (2 pages)
20 February 2009Appointment terminated director barbara kahan (1 page)
20 February 2009Appointment terminated director barbara kahan (1 page)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)