Company NameMarikken Limited
Company StatusDissolved
Company Number07541470
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMalin Romita Johansen Gundersen
Date of BirthDecember 1988 (Born 35 years ago)
NationalityNorwegian
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 February 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Malina Romita Johansen Gundersen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Malin Romita Johansen Gundersen on 12 June 2012 (2 pages)
22 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
22 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
22 March 2013Director's details changed for Malin Romita Johansen Gundersen on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
25 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
24 February 2011Incorporation (22 pages)
24 February 2011Incorporation (22 pages)