Company NameMarek One Limited
Company StatusDissolved
Company Number07747610
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Marek Koperski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleMecical Practitioner
Country of ResidenceEngland
Correspondence AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Marek Koperski
100.00%
Ordinary

Financials

Year2014
Net Worth£127,564
Cash£132,777

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 July 2016Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Declaration of solvency (3 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Declaration of solvency (3 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Director's details changed for Dr Marek Koperski on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Dr Marek Koperski on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
12 October 2011Appointment of Dr Marek Koperski as a director (3 pages)
12 October 2011Appointment of Dr Marek Koperski as a director (3 pages)
23 August 2011Termination of appointment of Graham Cowan as a director (1 page)
23 August 2011Termination of appointment of Graham Cowan as a director (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)