Company NameMarshlane Limited
DirectorMuhammad Zahid Saleem
Company StatusLiquidation
Company Number07302955
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Muhammad Zahid Saleem
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed10 February 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameMr Muhammad Zahid Saleem
StatusCurrent
Appointed10 February 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

200k at £1Muhammad Zahid Saleem
100.00%
Ordinary

Financials

Year2014
Net Worth£202,297
Cash£829
Current Liabilities£4,482

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 June 2019 (4 years, 10 months ago)
Next Return Due29 July 2020 (overdue)

Filing History

23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 February 2017Registered office address changed from 12 Milford Gardens Edgware Middlesex HA8 6EY England to 30 Uphall Road Ilford IG1 2JF on 23 February 2017 (1 page)
29 June 2016Registered office address changed from 51 Trinity Road Southall Middlesex UB1 1EP England to 12 Milford Gardens Edgware Middlesex HA8 6EY on 29 June 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(3 pages)
17 June 2016Registered office address changed from 51 Trinity Road Trinity Road Southall Middlesex UB1 1EP to 51 Trinity Road Southall Middlesex UB1 1EP on 17 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200,000
(3 pages)
13 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Director's details changed for Mr Muhammad Zahid Saleem on 13 October 2014 (2 pages)
13 October 2014Secretary's details changed for Mr Muhammad Zahid Saleem on 13 October 2014 (1 page)
13 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 27 May 2014 (1 page)
9 April 2014Director's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (1 page)
9 April 2014Director's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (1 page)
11 February 2014Appointment of Mr Muhammed Zahid Saleem as a director (2 pages)
11 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 February 2014 (1 page)
11 February 2014Appointment of Mr Muhammed Zahid Saleem as a secretary (2 pages)
11 February 2014Termination of appointment of Ceri John as a director (1 page)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 July 2011 (1 page)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 July 2010Incorporation (25 pages)