Company NameMarvill
Company StatusDissolved
Company Number07448574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Amilton Paulo
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2019)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU
Director NameMr Emanuel Anichini
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed04 January 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU
Secretary NameMr Emanuel Anichini
StatusClosed
Appointed15 May 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2019)
RoleCompany Director
Correspondence AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU
Director NameMs Vania Sousa
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU
Director NameMr Miguel Davis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Skylines Village
Limeharbour
London
E14 9TS
Director NameShamar Northover
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Gladstone Avenue
London
N22 6LD
Director NameMarilia Paulo
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Skylines Village
Limeharbour
London
E14 9TS
Secretary NameMiguel Davis
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Skylines Village
Limeharbour
London
E14 9TS
Director NameMr Waldron Owen Simpson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2017)
RoleAuditor
Country of ResidenceEngland
Correspondence Address9 Priory Avenue
London
E4 8AA
Secretary NameMr Waldron Owen Simpson
StatusResigned
Appointed13 September 2015(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 December 2015)
RoleCompany Director
Correspondence Address9 Priory Avenue
London
E4 8AA
Secretary NameMs Marie Goold
StatusResigned
Appointed18 September 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU

Contact

Websitemarvill.org

Location

Registered AddressUnit 19 Millmead Business Centre
Millmead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,012
Net Worth£220
Cash£10

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 September 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
24 August 2017Termination of appointment of Waldron Owen Simpson as a director on 11 August 2017 (1 page)
24 August 2017Appointment of Mr Amilton Paulo as a director on 1 January 2017 (2 pages)
24 August 2017Appointment of Mr Emanuel Anichini as a director on 4 January 2017 (2 pages)
24 August 2017Termination of appointment of Marie Goold as a secretary on 10 August 2017 (1 page)
24 August 2017Appointment of Ms Vania Sousa as a director on 11 August 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
15 May 2017Appointment of Mr Emanuel Anichini as a secretary on 15 May 2017 (2 pages)
15 February 2017Registered office address changed from 9 Priory Avenue London E4 8AA to Unit 19 Millmead Business Centre Millmead Road London London N17 9QU on 15 February 2017 (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
6 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 December 2015Termination of appointment of a secretary (1 page)
14 December 2015Termination of appointment of Waldron Owen Simpson as a secretary on 13 December 2015 (1 page)
14 December 2015Annual return made up to 23 November 2015 no member list (3 pages)
9 October 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
18 September 2015Appointment of Ms Marie Goold as a secretary on 18 September 2015 (2 pages)
13 September 2015Termination of appointment of Marilia Paulo as a director on 13 September 2015 (1 page)
13 September 2015Termination of appointment of Miguel Davis as a secretary on 13 September 2015 (1 page)
13 September 2015Registered office address changed from 7 Skylines Village Limeharbour London E14 9TS to 9 Priory Avenue London E4 8AA on 13 September 2015 (1 page)
13 September 2015Termination of appointment of Miguel Davis as a director on 13 September 2015 (1 page)
13 September 2015Termination of appointment of Shamar Northover as a director on 13 September 2015 (1 page)
13 September 2015Appointment of Mr Waldron Owen Simpson as a director on 13 September 2015 (2 pages)
13 September 2015Appointment of Mr Waldron Owen Simpson as a secretary on 13 September 2015 (2 pages)
10 February 2015Annual return made up to 23 November 2014 no member list (4 pages)
8 October 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
24 February 2014Registered office address changed from The Design Annex First Floor 2a Pellatt Grove London N22 5PL on 24 February 2014 (1 page)
24 February 2014Annual return made up to 23 November 2013 no member list (4 pages)
14 January 2014Compulsory strike-off action has been discontinued (1 page)
13 January 2014Total exemption full accounts made up to 30 November 2012 (11 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 23 November 2012 no member list (4 pages)
25 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
9 April 2012Director's details changed for Shamar Northover on 1 January 2012 (2 pages)
9 April 2012Secretary's details changed for Miguel Davis on 1 January 2012 (1 page)
9 April 2012Director's details changed for Mr Miguel Davis on 1 January 2012 (2 pages)
9 April 2012Director's details changed for Marilia Paulo on 2 January 2012 (2 pages)
9 April 2012Director's details changed for Shamar Northover on 1 January 2012 (2 pages)
9 April 2012Secretary's details changed for Miguel Davis on 1 January 2012 (1 page)
9 April 2012Director's details changed for Marilia Paulo on 2 January 2012 (2 pages)
9 April 2012Annual return made up to 23 November 2011 no member list (4 pages)
9 April 2012Director's details changed for Mr Miguel Davis on 1 January 2012 (2 pages)
4 April 2012Registered office address changed from Unit 2 Metropolitan Business Centre Enfield Road London N1 5AZ on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Unit 2 Metropolitan Business Centre Enfield Road London N1 5AZ on 4 April 2012 (2 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2010Incorporation (27 pages)