Company NameMarick Homes Ltd
Company StatusDissolved
Company Number07556424
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Nicholas Mark Dawson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nicholas Mark Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£52,351
Current Liabilities£216,246

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019Compulsory strike-off action has been suspended (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 August 2017Notification of Nicholas Mark Dawson as a person with significant control on 6 April 2016 (4 pages)
11 August 2017Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
11 August 2017Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
11 August 2017Notification of Nicholas Mark Dawson as a person with significant control on 6 April 2016 (4 pages)
11 August 2017Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
11 August 2017Confirmation statement made on 8 March 2017 with updates (12 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 August 2017Administrative restoration application (3 pages)
11 August 2017Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
11 August 2017Administrative restoration application (3 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 August 2017Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 August 2017Confirmation statement made on 8 March 2017 with updates (12 pages)
11 August 2017Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2017-08-11
  • GBP 1
(27 pages)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Director's details changed for Mr Nicholas Mark Dawson on 14 April 2011 (2 pages)
16 March 2012Director's details changed for Mr Nicholas Mark Dawson on 14 April 2011 (2 pages)
15 March 2012Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN England on 15 March 2012 (1 page)
15 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
15 March 2012Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN England on 15 March 2012 (1 page)
15 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Nicholas Mark Dawson on 6 July 2011 (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)