Company NameMarvellous Creative Group Limited
Company StatusDissolved
Company Number07556715
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date2 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Spencer Infield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Overhill Drive
Patcham
Brighton
East Sussex
BN1 8WH
Director NameMs Katie Price
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMs Jane Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clareville Grove
London
SW7 5AS
Director NameMr Mark Simon Wagman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Flora Close
Stanmore
Middlesex
HA7 4PY
Director NameMr Glen Paul Middleham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Dockhead Wharf
4 Shad Thames
London
SE1 1QT
Director NameMr Mark Julian Wells
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlley House Fosten Lane
West Biddenden
Kent
TN27 8DZ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£14,395
Current Liabilities£3,605

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
24 May 2017Liquidators' statement of receipts and payments to 1 April 2017 (8 pages)
23 May 2016Liquidators statement of receipts and payments to 1 April 2016 (9 pages)
23 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (9 pages)
20 October 2015Liquidators statement of receipts and payments to 1 April 2015 (9 pages)
20 October 2015Liquidators statement of receipts and payments to 1 April 2015 (9 pages)
20 October 2015Liquidators' statement of receipts and payments to 1 April 2015 (9 pages)
6 June 2014Liquidators statement of receipts and payments to 1 April 2014 (8 pages)
6 June 2014Liquidators' statement of receipts and payments to 1 April 2014 (8 pages)
6 June 2014Liquidators statement of receipts and payments to 1 April 2014 (8 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
15 April 2013Registered office address changed from 272 Regents Park Road London N3 3HN United Kingdom on 15 April 2013 (2 pages)
12 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2013Declaration of solvency (3 pages)
12 April 2013Appointment of a voluntary liquidator (2 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Termination of appointment of Mark Wells as a director (1 page)
6 July 2012Termination of appointment of Glen Middleham as a director (1 page)
29 May 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 990
(9 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 990
(9 pages)
23 March 2012Director's details changed for Ms Jane Robinson on 1 March 2012 (2 pages)
23 March 2012Director's details changed for Ms Jane Robinson on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Glen Paul Middleham on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Ms Jane Robinson on 1 February 2012 (2 pages)
13 March 2012Registered office address changed from 272 Regents Park Road London London N3 3HN United Kingdom on 13 March 2012 (1 page)
13 March 2012Director's details changed for Mr Glen Paul Middleham on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Ms Katie Price on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Ms Katie Price on 1 March 2012 (2 pages)
13 March 2012Director's details changed for Ms Jane Robinson on 1 February 2012 (2 pages)
9 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 990
(3 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)