Company NameMar&Ni Laborda Wojciech Limited
Company StatusDissolved
Company Number07626721
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameWojciech Marek Laborda
Date of BirthApril 1982 (Born 42 years ago)
NationalityNorwegian
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Wojciech Marek Laborda
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
9 October 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
9 October 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (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)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH 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)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England on 13 June 2012 (1 page)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
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 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
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)
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)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
9 May 2011Incorporation (22 pages)
9 May 2011Incorporation (22 pages)