Company NameMarmalade Apparel Limited
Company StatusDissolved
Company Number06922033
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Osman Redjeb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Grange Road
London
SE1 3BH

Location

Registered AddressC/O 174 Bounces Road
Edmonton
London
N9 8LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Osman Redjeb
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,016
Cash£431
Current Liabilities£28,166

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (2 pages)
16 March 2015Application to strike the company off the register (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Register inspection address has been changed from 51 Grange Road London SE1 3BH England to C/O 174 Bounces Road London N9 8LA (1 page)
15 July 2014Register inspection address has been changed from 51 Grange Road London SE1 3BH England to C/O 174 Bounces Road London N9 8LA (1 page)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Register inspection address has been changed from 56 New Concordia Wharf London SE1 2BB United Kingdom (1 page)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Register inspection address has been changed from 56 New Concordia Wharf London SE1 2BB United Kingdom (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 August 2012Director's details changed for Mr Osman Redjeb on 31 August 2011 (2 pages)
25 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 August 2012Director's details changed for Mr Osman Redjeb on 31 August 2011 (2 pages)
25 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Registered office address changed from 174 Bounces Road London N9 8LA on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 174 Bounces Road London N9 8LA on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 174 Bounces Road London N9 8LA on 6 June 2011 (1 page)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 October 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
22 October 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
29 June 2010Director's details changed for Osman Redjeb on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Osman Redjeb on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Osman Redjeb on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
1 July 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
2 June 2009Incorporation (12 pages)
2 June 2009Incorporation (12 pages)