Company NameMarindala Limited
Company StatusDissolved
Company Number07322048
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr John Andrew Downing
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Andrew Downing
100.00%
Ordinary

Financials

Year2014
Net Worth£172,330
Cash£201,529
Current Liabilities£33,662

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
22 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 16 October 2013 (2 pages)
16 October 2013Declaration of solvency (4 pages)
16 October 2013Declaration of solvency (4 pages)
16 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 16 October 2013 (2 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Director's details changed for John Andrew Downing on 7 December 2012 (2 pages)
10 December 2012Director's details changed for John Andrew Downing on 7 December 2012 (2 pages)
10 December 2012Director's details changed for John Andrew Downing on 7 December 2012 (2 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for John Andrew Downing on 10 October 2011 (2 pages)
11 October 2011Director's details changed for John Andrew Downing on 10 October 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Director's details changed for John Andrew Downing on 1 January 2011 (2 pages)
25 July 2011Director's details changed for John Andrew Downing on 1 January 2011 (2 pages)
25 July 2011Director's details changed for John Andrew Downing on 1 January 2011 (2 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 9 March 2011 (1 page)
21 July 2010Incorporation (43 pages)
21 July 2010Incorporation (43 pages)