Company NameMarble Arts Installations Limited
Company StatusDissolved
Company Number07841384
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Geoffry Coe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farm Cottage
Hartwell Hill Farm Whitchurch
Aylesbury
Buckinghamshire
HP22 4EL
Director NameMr Nigel Charles Essam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little Horwood Road
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QE
Secretary NameSilvermark (UK) Ltd (Corporation)
StatusClosed
Appointed01 December 2012(1 year after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2015)
Correspondence Address500 Avebury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 2BE
Secretary NamePCB Financial Limited (Corporation)
StatusResigned
Appointed03 May 2012(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 December 2012)
Correspondence Address35 Jackson Court
Rose Avenue
Hazlemere
Buckinghamshire
HP15 7TZ

Location

Registered AddressC/O React Business Services
23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

50 at £1Ian Geoffry Coe
50.00%
Ordinary
50 at £1Nigel Charles Essam
50.00%
Ordinary

Financials

Year2014
Net Worth£480
Cash£1,351
Current Liabilities£11,671

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
13 March 2015Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 13 March 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 January 2013Appointment of Silvermark (Uk) Ltd as a secretary (2 pages)
28 January 2013Termination of appointment of Pcb Financial Limited as a secretary (1 page)
28 January 2013Appointment of Silvermark (Uk) Ltd as a secretary (2 pages)
28 January 2013Termination of appointment of Pcb Financial Limited as a secretary (1 page)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
10 May 2012Appointment of Pcb Financial Limited as a secretary (2 pages)
10 May 2012Appointment of Pcb Financial Limited as a secretary (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)