Company NameMarbles Money Express Limited
Company StatusDissolved
Company Number07067830
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Tony Kayes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Gary Stephen Braham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

176.5k at £1Michael Tony Kayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,698
Current Liabilities£134,313

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 176,500
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 176,500
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Gary Braham as a director (1 page)
8 May 2012Termination of appointment of Gary Braham as a director (1 page)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 March 2011Appointment of Mr Gary Stephen Braham as a director (2 pages)
11 March 2011Appointment of Mr Gary Stephen Braham as a director (2 pages)
21 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Michael Tony Kayes on 30 September 2010 (2 pages)
22 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Michael Tony Kayes on 30 September 2010 (2 pages)
5 November 2009Incorporation (52 pages)
5 November 2009Incorporation (52 pages)