Company NameMarmaduke McAwesome Limited
Company StatusDissolved
Company Number07175304
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Sophie Marie-Louise Constant
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wills Crescent
Hounslow
TW3 2JD
Director NameMrs Sarojini Constant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wills Crescent
Hounslow
Middlesex
TW3 2JD

Location

Registered Address148 Wills Crescent
Whitton
Hounslow
TW3 2JD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

1 at £1Sarojini Constant
50.00%
Ordinary
1 at £1Sophie Constant
50.00%
Ordinary

Financials

Year2014
Net Worth£773
Cash£553
Current Liabilities£6,080

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Registered office address changed from 19 Dudley Road Kingston upon Thames Surrey KT1 2UN England to 148 Wills Crescent Whitton Hounslow TW3 2JD on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 19 Dudley Road Kingston upon Thames Surrey KT1 2UN England to 148 Wills Crescent Whitton Hounslow TW3 2JD on 2 August 2016 (1 page)
21 July 2016Registered office address changed from 148 Wills Crescent Hounslow TW3 2JD to 19 Dudley Road Kingston upon Thames Surrey KT1 2UN on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 148 Wills Crescent Hounslow TW3 2JD to 19 Dudley Road Kingston upon Thames Surrey KT1 2UN on 21 July 2016 (1 page)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Sarojini Constant as a director (3 pages)
23 November 2011Appointment of Sarojini Constant as a director (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2010Incorporation (35 pages)
2 March 2010Incorporation (35 pages)