Company NameMarshpoint Limited
Company StatusDissolved
Company Number08556529
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date9 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Desmond Sai Loi Tang
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Edgeworth Avenue Edgeworth Avenue
London
NW4 4EY
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Guo Qiang Luo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gainsboro Gardens
Greenford
Middlesex
UB6 0JG

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
9 April 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 15 Lisle Street London WC2H 7BE England to 26-28 Bedford Row London WC1R 4HE on 4 March 2015 (2 pages)
3 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-19
(1 page)
3 March 2015Statement of affairs with form 4.19 (4 pages)
3 March 2015Statement of affairs with form 4.19 (4 pages)
20 January 2015Appointment of Mr Desmond Sai Loi Tang as a director on 18 January 2015 (2 pages)
20 January 2015Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG to 15 Lisle Street London WC2H 7BE on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Desmond Sai Loi Tang as a director on 18 January 2015 (2 pages)
20 January 2015Registered office address changed from 17 Gainsboro Gardens Greenford Middlesex UB6 0JG to 15 Lisle Street London WC2H 7BE on 20 January 2015 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
6 November 2014Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Guo Qiang Luo as a director on 6 November 2014 (1 page)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
18 June 2013Appointment of Mr Guo Qiang Luo as a director (2 pages)
18 June 2013Appointment of Mr Guo Qiang Luo as a director (2 pages)
17 June 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 17 June 2013 (1 page)
14 June 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
14 June 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)