Company NameMarbrandam Limited
Company StatusDissolved
Company Number07496589
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Solomon Kofi Adufo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleProtection Master
Country of ResidenceGBR
Correspondence Address59 Oval Road North
Dagenham
Essex
RM10 9EU

Location

Registered Address41 Norwood Avenue
Romford
Essex
RM7 0QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Solomon Adufo
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,348
Cash£123
Current Liabilities£5,101

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (3 pages)
30 April 2013Application to strike the company off the register (3 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(3 pages)
19 February 2013Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD on 19 February 2013 (1 page)
5 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 February 2011 (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)