Company NameMarathon Estates Limited
Company StatusDissolved
Company Number07647117
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date11 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 11 April 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameKaren Shiels
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 John Wetherby Court
18 High Street
London
E15 2PP

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Karen Shiels
100.00%
Ordinary

Financials

Year2014
Net Worth£8,504
Cash£97,339
Current Liabilities£140,468

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
9 June 2020Liquidators' statement of receipts and payments to 24 March 2020 (13 pages)
15 April 2019Registered office address changed from 78 York Street London W1H 1DP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2019 (2 pages)
13 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
(1 page)
13 April 2019Appointment of a voluntary liquidator (3 pages)
13 April 2019Statement of affairs (7 pages)
27 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Compulsory strike-off action has been suspended (1 page)
1 September 2017Compulsory strike-off action has been suspended (1 page)
31 August 2017Notification of Richard Jeremy Paul as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Richard Jeremy Paul as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 September 2016Appointment of David Malcolm Kaye as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Karen Shiels as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Karen Shiels as a director on 8 September 2016 (1 page)
8 September 2016Appointment of David Malcolm Kaye as a director on 8 September 2016 (2 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Appointment of Karen Shiels as a director (2 pages)
9 January 2013Termination of appointment of David Kaye as a director (1 page)
9 January 2013Appointment of Karen Shiels as a director (2 pages)
9 January 2013Termination of appointment of David Kaye as a director (1 page)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
17 June 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 17 June 2011 (1 page)
25 May 2011Incorporation (43 pages)
25 May 2011Incorporation (43 pages)