Bean
Dartford
Kent
DA2 8BS
Director Name | Gary Marsh |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(3 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 May 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | Mr Paul James Marsh |
---|---|
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Director Name | Paul James Marsh |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 June 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Website | www.marshmedical.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gary Marsh 33.33% Ordinary B |
---|---|
1 at £1 | Paul James Marsh 33.33% Ordinary C |
1 at £1 | Peter Ian Marsh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,248 |
Cash | £3,593 |
Current Liabilities | £30,501 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (3 pages) |
2 December 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
4 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
2 December 2019 | Director's details changed for Gary Marsh on 2 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
22 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
7 November 2018 | Cessation of A Person with Significant Control as a person with significant control on 11 June 2018 (1 page) |
7 November 2018 | Termination of appointment of Paul James Marsh as a director on 11 June 2018 (1 page) |
7 November 2018 | Change of details for Gary Marsh as a person with significant control on 11 June 2018 (2 pages) |
15 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 August 2017 | Appointment of Paul James Marsh as a director on 1 July 2017 (2 pages) |
16 August 2017 | Appointment of Paul James Marsh as a director on 1 July 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 January 2015 | Director's details changed for Mr Peter Ian Marsh on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Gary Marsh on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Peter Ian Marsh on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Gary Marsh on 15 January 2015 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | Termination of appointment of Paul Marsh as a secretary (1 page) |
13 December 2013 | Termination of appointment of Paul Marsh as a secretary (1 page) |
13 December 2013 | Appointment of Gary Marsh as a director (2 pages) |
13 December 2013 | Appointment of Gary Marsh as a director (2 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Registered office address changed from Kings Lodge London Road West Kingdown Sevenoaks Kent TN15 6AR on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from Kings Lodge London Road West Kingdown Sevenoaks Kent TN15 6AR on 29 November 2013 (2 pages) |
17 December 2012 | Annual return made up to 15 November 2012 (14 pages) |
17 December 2012 | Annual return made up to 15 November 2012 (14 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages) |
2 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Peter Ian Marsh on 1 January 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Paul James Marsh on 1 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2011 (2 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|