London
W1H 7PE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.marcol.com |
---|---|
Email address | [email protected] |
Telephone | 020 74020402 |
Telephone region | London |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£122,351 |
Current Liabilities | £2,472,354 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 May 2012 | Delivered on: 29 May 2012 Persons entitled: Giltarc Limited, Sallhill Properties Inc, Arlene Seaton and Deedchoice Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lenders (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 April 2012 | Delivered on: 24 April 2012 Persons entitled: Longbow Investment NO2 S.a R.L Classification: Assignment of interest in a limited liability partnership Secured details: All monies due or to become due from city & general new oxford street LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns its partnership interest. See image for full details. Outstanding |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (2 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (2 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (2 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2012 | Appointment of Mr Terence Shelby Cole as a director (2 pages) |
12 March 2012 | Appointment of Mr Mark Neil Steinberg as a director (2 pages) |
12 March 2012 | Appointment of Mr Steven Ross Collins as a director (2 pages) |
12 March 2012 | Appointment of Mr Steven Ross Collins as a director (2 pages) |
12 March 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
12 March 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
12 March 2012 | Appointment of Mr Terence Shelby Cole as a director (2 pages) |
12 March 2012 | Appointment of Mr Mark Neil Steinberg as a director (2 pages) |
7 March 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 7 March 2012 (1 page) |
21 February 2012 | Incorporation (43 pages) |
21 February 2012 | Incorporation (43 pages) |