Company NameMARN Investments Limited
Company StatusDissolved
Company Number07238226
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marco Callegari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMs Nia Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleEditorial Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomana Rowhill Road
Wilmington
Kent
DA2 7QG

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £0.1Andrew Goldsmith
25.00%
Ordinary
25 at £0.1Marco Callegari
25.00%
Ordinary
25 at £0.1Nia Williams
25.00%
Ordinary
25 at £0.1Ramesh Sharma
25.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
26 April 2016Director's details changed for Mr Andrew Ewen Goldsmith on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Andrew Ewen Goldsmith on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Ms Nia Williams on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Marco Callegari on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Ms Nia Williams on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Marco Callegari on 25 April 2016 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(6 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(5 pages)
10 April 2014Termination of appointment of Ramesh Sharma as a director (1 page)
10 April 2014Termination of appointment of Ramesh Sharma as a director (1 page)
10 April 2014Termination of appointment of Ramesh Sharma as a director (1 page)
10 April 2014Termination of appointment of Ramesh Sharma as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 September 2011Registered office address changed from 128 Torrington Park North Finchley London London N12 9AL England on 20 September 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 September 2011Registered office address changed from 128 Torrington Park North Finchley London London N12 9AL England on 20 September 2011 (1 page)
19 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)