Company NameMarlowe Examination Services Limited
Company StatusDissolved
Company Number07368667
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Charalampos Palevratzis-Ashover
Date of BirthJune 1972 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed09 September 2012(2 years after company formation)
Appointment Duration6 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address24 Kondill Street
Nikea 61
Athens
Greece
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameTheophilos Palevratzis
Date of BirthApril 1930 (Born 94 years ago)
NationalityGreek
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address24 Kondill Street
Nikea 61
Gr18450
Greece

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Charalampos Palevratzis-ashover
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 High Road London N12 8QA on 4 December 2018 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 29 November 2016 (1 page)
29 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF on 26 June 2014 (1 page)
1 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
18 July 2013Amended accounts made up to 30 September 2011 (5 pages)
18 July 2013Amended accounts made up to 30 September 2011 (5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 December 2012Appointment of Mr Charalampos Palevratzis-Ashover as a director (2 pages)
17 December 2012Termination of appointment of Theophilos Palevratzis as a director (1 page)
17 December 2012Appointment of Mr Charalampos Palevratzis-Ashover as a director (2 pages)
17 December 2012Termination of appointment of Theophilos Palevratzis as a director (1 page)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 October 2010Appointment of Theophilos Palevratzis as a director (3 pages)
13 October 2010Appointment of Theophilos Palevratzis as a director (3 pages)
8 September 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
8 September 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
7 September 2010Incorporation (45 pages)
7 September 2010Incorporation (45 pages)