Company NameMars Systems Ltd
Company StatusDissolved
Company Number08169108
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Maria Savvidou
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCypriot
StatusClosed
Appointed12 June 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleManager
Country of ResidenceCyprus
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence Address5 Percy Street
Las Suite
London
W1T 1DG
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 August 2013(12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 June 2014)
RoleManager
Country of ResidenceSeychelles
Correspondence Address869 High Road
London
N12 8QA
Secretary NameBritannia Corporate Secretary Ltd (Corporation)
StatusResigned
Appointed01 December 2013(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2013)
Correspondence Address5 Percy Street
London
W1T 1DG

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Wenger Management Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£108
Cash£1,000
Current Liabilities£663,417

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
11 November 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Registered office address changed from 5 Percy Street Las Suite London W1T 1DG on 13 June 2014 (1 page)
13 June 2014Appointment of Ms Maria Savvidou as a director (2 pages)
13 June 2014Appointment of Ms Maria Savvidou as a director (2 pages)
13 June 2014Termination of appointment of Jennifer Rene as a director (1 page)
13 June 2014Termination of appointment of Jennifer Rene as a director (1 page)
13 June 2014Registered office address changed from 5 Percy Street Las Suite London W1T 1DG on 13 June 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 January 2014Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
28 January 2014Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
23 December 2013Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
23 December 2013Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
2 September 2013Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
2 September 2013Termination of appointment of Alfred Brewster as a director (1 page)
2 September 2013Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
2 September 2013Termination of appointment of Alfred Brewster as a director (1 page)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
2 August 2013Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN England on 2 August 2013 (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)