Company NameMarilyns Capital Limited
Company StatusDissolved
Company Number08339814
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesBlakewalter Holdings Limited and Paltoru Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Musa GÖGer
Date of BirthNovember 1992 (Born 31 years ago)
NationalityTurkish
StatusClosed
Appointed27 March 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2021)
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Benedict Hugh Glazier
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address35a South Street
Mayfair
London
W1K 2XF
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Stratford Place
London
W1C 1AZ
Director NameMr Bunyamin Altun
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed15 August 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2018)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Secretary NameMiss Deborah Jane Taylor
StatusResigned
Appointed15 August 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2018)
RoleCompany Director
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Lorenzo Antonelli
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed19 June 2018(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2019)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Secretary NameDebenfort Llp (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Debenfort Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Unaudited abridged accounts made up to 31 December 2018 (6 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Notification of Musa Göger as a person with significant control on 27 March 2019 (2 pages)
9 April 2019Cessation of Lorenzo Antonelli as a person with significant control on 27 March 2019 (1 page)
9 April 2019Appointment of Mr Musa Göger as a director on 27 March 2019 (2 pages)
9 April 2019Termination of appointment of Lorenzo Antonelli as a director on 27 March 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Termination of appointment of Deborah Jane Taylor as a secretary on 19 July 2018 (1 page)
20 June 2018Cessation of Bunyamin Altun as a person with significant control on 19 June 2018 (1 page)
20 June 2018Termination of appointment of Bunyamin Altun as a director on 19 June 2018 (1 page)
20 June 2018Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 (2 pages)
20 June 2018Company name changed paltoru trading LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
21 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Deborah Jane Taylor as a director on 3 January 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Appointment of Miss Deborah Jane Taylor as a director on 15 August 2014 (2 pages)
18 August 2014Company name changed blakewalter holdings LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Company name changed blakewalter holdings LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
(3 pages)
18 August 2014Termination of appointment of Debenfort Llp as a secretary on 15 August 2014 (1 page)
18 August 2014Termination of appointment of Debenfort Llp as a secretary on 15 August 2014 (1 page)
18 August 2014Appointment of Miss Deborah Jane Taylor as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Bunyamin Altun as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Miss Deborah Jane Taylor as a secretary on 15 August 2014 (2 pages)
18 August 2014Appointment of Miss Deborah Jane Taylor as a secretary on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Bunyamin Altun as a director on 15 August 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Termination of appointment of Benedict Glazier as a director (1 page)
4 July 2014Termination of appointment of Benedict Glazier as a director (1 page)
3 July 2014Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page)
3 July 2014Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page)
3 July 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 13 January 2014 (2 pages)
21 December 2012Incorporation (47 pages)
21 December 2012Incorporation (47 pages)