Crockham Hill
Kent
TN8 6TA
Director Name | Mr Stuart Nicholas Freeman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | House 15-18 Lime Street London EC3M 7AN |
Secretary Name | Stuart Nicholas Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Chestnut Road Kingston Upon Thames Surrey KT2 5AP |
Website | marrisk.com |
---|---|
Telephone | 020 72642029 |
Telephone region | London |
Registered Address | House 15-18 Lime Street London EC3M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
51 at £1 | Mar Risk Services LTD 51.00% Ordinary |
---|---|
49 at £1 | S.n. Freeman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,378 |
Cash | £10,847 |
Current Liabilities | £131,962 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2022 | Application to strike the company off the register (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Secretary's details changed for Stuart Nicholas Freeman on 22 September 2015 (1 page) |
12 October 2015 | Secretary's details changed for Stuart Nicholas Freeman on 22 September 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 August 2014 | Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Stuart Nicholas Freeman on 29 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Stuart Nicholas Freeman on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 February 2014 | Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 11 December 2013 Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 December 2013 Statement of capital on 2014-02-07
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (14 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 December 2011 | Annual return made up to 11 December 2011 (14 pages) |
16 December 2011 | Annual return made up to 11 December 2011 (14 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
20 January 2011 | Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 January 2010 | Appointment of Stuart Nicholas Freeman as a secretary (3 pages) |
16 January 2010 | Appointment of Stuart Nicholas Freeman as a secretary (3 pages) |
16 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
16 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|