Company NameMarbo Service Ltd
Company StatusDissolved
Company Number07517751
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roberto Cigliano
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2013(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (closed 23 September 2014)
RoleManager
Country of ResidenceItaly
Correspondence Address15 Largo Olgiata
Roma
00123
Director NameMiss Katarzyna Joanna Siuda
Date of BirthJuly 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address54 Fawcett Close
London
SW6 1RP

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cofid Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 October 2013Appointment of Mr Roberto Cigliano as a director (2 pages)
14 October 2013Termination of appointment of Katarzyna Siuda as a director (1 page)
14 October 2013Withdraw the company strike off application (2 pages)
14 October 2013Termination of appointment of Katarzyna Siuda as a director (1 page)
14 October 2013Appointment of Mr Roberto Cigliano as a director (2 pages)
14 October 2013Withdraw the company strike off application (2 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (2 pages)
12 September 2013Application to strike the company off the register (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Director's details changed for Miss Katarzyna Joanna Siuda on 4 February 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Miss Katarzyna Joanna Siuda on 4 February 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Miss Katarzyna Joanna Siuda on 4 February 2012 (2 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
25 February 2011Resolutions
  • RES13 ‐ Xfer of shares. Issue cert. 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2011Resolutions
  • RES13 ‐ Xfer of shares. Issue cert. 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)