Company NameMarston Mansell Limited
Company StatusDissolved
Company Number07243864
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Murray Gordon Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed31 January 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 10 October 2017)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMr Marcis Esmits
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityLatvian
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceCanada
Correspondence Address1a Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NQ

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marcis Esmits
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,504
Current Liabilities£1,504

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Marcis Esmits as a director on 31 January 2016 (1 page)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Termination of appointment of Marcis Esmits as a director on 31 January 2016 (1 page)
2 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Appointment of Mr Murray Gordon Smith as a director on 31 January 2016 (2 pages)
2 August 2016Appointment of Mr Murray Gordon Smith as a director on 31 January 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
17 February 2016Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 October 2012Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 September 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page)
17 May 2011Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from Flat 6, Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL England on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Flat 6, Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL England on 10 September 2010 (1 page)
5 May 2010Incorporation (21 pages)
5 May 2010Incorporation (21 pages)