Company NameMarshale Trading Limited
Company StatusDissolved
Company Number06826475
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressKyriakoy Matsi 29 Ayios Dometios
Nicosia
2373
Cyprus
Director NameSteanne Industries (Overseas) Ltd (Corporation)
StatusClosed
Appointed23 February 2009(same day as company formation)
Correspondence Address12-14 Kennedy Avenue, Office 203
Kennedy Business Centre
Nicosia
1703
Cyprus
Secretary NameTerthur Trading Limited (Corporation)
StatusClosed
Appointed23 February 2009(same day as company formation)
Correspondence Address12-14 Kennedy Avenue, Office 203
Kennedy Business Centre
Nicosia
1703
Cyprus

Location

Registered AddressStudio G3, Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 20 September 2010 (1 page)
7 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Director's details changed for Steanne Industries (Overseas) Limited on 23 February 2010 (2 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(5 pages)
7 May 2010Secretary's details changed for Terthur Trading Limited on 23 February 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 May 2010Secretary's details changed for Terthur Trading Limited on 23 February 2010 (2 pages)
7 May 2010Director's details changed for Steanne Industries (Overseas) Limited on 23 February 2010 (2 pages)
6 May 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page)
23 February 2009Incorporation (20 pages)
23 February 2009Incorporation (20 pages)