Company NameMarcus Matthews & Associates Limited
Company StatusDissolved
Company Number07524330
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claudio Fabbri
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Mark John Parsley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth-£811
Cash£384
Current Liabilities£2,495

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved following liquidation (1 page)
5 December 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 February 2017Liquidators' statement of receipts and payments to 4 November 2016 (8 pages)
2 February 2017Liquidators' statement of receipts and payments to 4 November 2016 (8 pages)
18 November 2015Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 November 2015 (2 pages)
11 November 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Statement of affairs with form 4.19 (7 pages)
11 November 2015Statement of affairs with form 4.19 (7 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
11 November 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Termination of appointment of Mark John Parsley as a director on 31 December 2014 (2 pages)
20 January 2015Termination of appointment of Mark John Parsley as a director on 31 December 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
21 March 2013Annual return made up to 10 February 2013 (4 pages)
21 March 2013Annual return made up to 10 February 2013 (4 pages)
8 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)