Company NameMarblebuild Limited
Company StatusDissolved
Company Number08210836
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Vania Vela
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCroatian
StatusClosed
Appointed09 November 2012(1 month, 4 weeks after company formation)
Appointment Duration6 years (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Markham Street
London
SW3 3NR
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address37 Markham Street
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Vania Vela
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Registered office address changed from 55-56 Lincoln's Inn Fields London WC2A 3LJ to 37 Markham Street London SW3 3NR on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 55-56 Lincoln's Inn Fields London WC2A 3LJ to 37 Markham Street London SW3 3NR on 12 October 2017 (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 October 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
19 November 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 19 November 2012 (1 page)
9 November 2012Appointment of Ms Vania Vela as a director (2 pages)
9 November 2012Termination of appointment of Laurence Adams as a director (1 page)
9 November 2012Appointment of Ms Vania Vela as a director (2 pages)
9 November 2012Termination of appointment of Laurence Adams as a director (1 page)
12 September 2012Incorporation (44 pages)
12 September 2012Incorporation (44 pages)