Company NameMarjac Limited
Company StatusDissolved
Company Number06834059
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 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 NameJacques Pierre Senechal
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed30 July 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMary Senechal
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Denman Drive North
London
NW11 6RD
Secretary NameJacques Pierre Senechal
NationalityFrench
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Denman Drive North
London
NW11 6RD

Location

Registered AddressBuilding 6
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jacques Senechal
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,086
Cash£100
Current Liabilities£12,186

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
31 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Termination of appointment of Mary Senechal as a director on 30 July 2014 (2 pages)
21 August 2014Termination of appointment of Mary Senechal as a director on 30 July 2014 (2 pages)
21 August 2014Appointment of Jacques Pierre Senechal as a director on 30 July 2014 (3 pages)
21 August 2014Appointment of Jacques Pierre Senechal as a director on 30 July 2014 (3 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Building 6 Friern Park London N12 9DA England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House London N12 9BT on 2 May 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mary Senechal on 2 March 2010 (2 pages)
18 August 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 2 March 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mary Senechal on 2 March 2010 (2 pages)
18 August 2010Director's details changed for Mary Senechal on 2 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Appointment terminated secretary jacques senechal (1 page)
4 September 2009Appointment terminated secretary jacques senechal (1 page)
20 July 2009Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Secretary appointed jacques pierre senechal (2 pages)
20 July 2009Secretary appointed jacques pierre senechal (2 pages)
20 July 2009Director appointed mary senechal (2 pages)
20 July 2009Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Director appointed mary senechal (2 pages)
6 March 2009Appointment terminated director barbara kahan (1 page)
6 March 2009Appointment terminated director barbara kahan (1 page)
2 March 2009Incorporation (12 pages)
2 March 2009Incorporation (12 pages)