Company NameT&R Marshall Ltd
Company StatusDissolved
Company Number08562595
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Timothy James Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 High Street
Croydon
CR0 1NG
Secretary NameMr Timothy James Marshall
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address302 High Street
Croydon
CR0 1NG
Director NameMrs Nikoleta Marshall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAlbanian
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 High Street
Croydon
CR0 1NG
Director NameMs Joolee Tai Torto
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 High Street
Croydon
CR0 1NG

Location

Registered Address302 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Mr Timothy James Marshall
50.00%
Ordinary
1 at £1Mrs Nikoleta Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,747
Cash£5,358
Current Liabilities£15,208

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 June 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 June 2017Notification of Timothy James Marshall as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Timothy James Marshall as a person with significant control on 11 June 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
27 June 2017Notification of Timothy James Marshall as a person with significant control on 11 June 2016 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Termination of appointment of Joolee Torto as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Joolee Torto as a director on 21 December 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 2
(6 pages)
3 September 2016Secretary's details changed for Mr Timothy James Marshall on 1 June 2016 (1 page)
3 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-03
  • GBP 2
(6 pages)
3 September 2016Secretary's details changed for Mr Timothy James Marshall on 1 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Appointment of Mrs Joolee Torto as a director on 15 June 2015 (2 pages)
25 September 2015Appointment of Mrs Joolee Torto as a director on 15 June 2015 (2 pages)
7 September 2015Termination of appointment of Nikoleta Marshall as a director on 23 May 2015 (1 page)
7 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Termination of appointment of Nikoleta Marshall as a director on 23 May 2015 (1 page)
7 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Registered office address changed from Unit 9 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 302 High Street Croydon CR0 1NG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Unit 9 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to 302 High Street Croydon CR0 1NG on 10 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
10 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(14 pages)
2 October 2014Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page)
2 October 2014Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page)
2 October 2014Secretary's details changed for Mr Timothy James Marshall on 1 June 2014 (1 page)
2 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Mr Timothy James Marshall on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages)
2 October 2014Director's details changed for Mrs Nikoleta Marshall on 1 June 2014 (2 pages)
18 November 2013Registered office address changed from 959 Brighton Road Purley Surrey CR8 2BQ England on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 959 Brighton Road Purley Surrey CR8 2BQ England on 18 November 2013 (2 pages)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)