Company NameMarmag Limited
Company StatusDissolved
Company Number07664902
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mariusz Uszakiewicz
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Lausanne Road
Tottenham
London
N8 0HJ
Director NameMrs Magdalena Uszakiewicz
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Lausanne Road
Tottenham
London
N8 0HJ

Location

Registered Address27 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Mariusz Uszakiewicz
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,477
Current Liabilities£164,111

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2016Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(20 pages)
5 May 2016Administrative restoration application (3 pages)
5 May 2016Administrative restoration application (3 pages)
5 May 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2016Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(20 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
19 November 2015Registered office address changed from Unit 1 &1a the Broadway West 12 Shopping Centre Shepherds Bush London W12 8PP to C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Unit 1 &1a the Broadway West 12 Shopping Centre Shepherds Bush London W12 8PP to C/O Iris Business Solutions Limited 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 19 November 2015 (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
29 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Magdalena Uszakiewicz as a director (1 page)
7 March 2013Termination of appointment of Magdalena Uszakiewicz as a director (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)