Baker Street
London
W1U 6UE
Director Name | Mr Ameet Rao |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 December 2016(7 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 27 December 2022) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Ramakant Sadashiv Rao |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Alberts Court 2 Palgrave Gardens London NW1 6EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | maratechnologies.co.uk |
---|
Registered Address | 126-134 Third Floor Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Ramakant Sadashiv Rao 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £593,113 |
Gross Profit | £129,968 |
Net Worth | £116,810 |
Cash | £80,563 |
Current Liabilities | £40,814 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2016 | Appointment of Mr Resham Singh Bhangra as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Ameet Rao as a director on 14 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 February 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 August 2011 | Director's details changed for Ramakani Sadashiv Rao on 18 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL United Kingdom on 17 May 2011 (1 page) |
31 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Ramakani Sadashiv Rao on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ramakani Sadashiv Rao on 1 August 2010 (2 pages) |
14 September 2009 | Director's change of particulars / ramakani rao / 18/08/2009 (1 page) |
1 September 2009 | Director appointed ramakani sadashiv rao (2 pages) |
1 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
21 August 2009 | Gbp nc 1000/2000\18/08/09 (2 pages) |
20 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
20 August 2009 | Appointment terminated director graham cowan (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2009 | Incorporation (16 pages) |