Company NameMarchie Limited
Company StatusDissolved
Company Number08048617
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Brenda Susan Press
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameMr Michael Howard Press
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brenda Susan Press
50.00%
Ordinary
1 at £1Michael Howard Press
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,643
Cash£162
Current Liabilities£3,805

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 June 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
12 June 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 May 2012Appointment of Michael Howard Press as a director (3 pages)
23 May 2012Appointment of Brenda Susan Press as a director (3 pages)
23 May 2012Appointment of Michael Howard Press as a director (3 pages)
23 May 2012Appointment of Brenda Susan Press as a director (3 pages)
1 May 2012Termination of appointment of Graham Cowan as a director (1 page)
1 May 2012Termination of appointment of Graham Cowan as a director (1 page)
1 May 2012Termination of appointment of Graham Cowan as a director (1 page)
1 May 2012Termination of appointment of Graham Cowan as a director (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)