Company NameMarbeth Facilities Limited
Company StatusDissolved
Company Number08145602
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Carlos Andres Santos-Yanten
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCleaning And Maintenance Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuffield Court
Old Park Mews
Hounslow
TW5 0QX

Location

Registered Address10 Nuffield Court
Old Park Mews
Hounslow
TW5 0QX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Shareholders

1 at £1Carlos Andres Santos-yanten
100.00%
Ordinary

Accounts

Next Accounts Due17 April 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Registered office address changed from 56 Philip Lane London N15 4JE to 10 Nuffield Court Old Park Mews Hounslow TW5 0QX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 56 Philip Lane London N15 4JE to 10 Nuffield Court Old Park Mews Hounslow TW5 0QX on 6 October 2014 (1 page)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from 56 Philip Lane London N15 4JE to 10 Nuffield Court Old Park Mews Hounslow TW5 0QX on 6 October 2014 (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from 15 Ferguson Drive London W3 6YP England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 15 Ferguson Drive London W3 6YP England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 15 Ferguson Drive London W3 6YP England on 1 October 2012 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)