Company NameStuart Marshall Limited
Company StatusDissolved
Company Number08602488
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NameL & S Wood Flooring Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Murray Zygelman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Phillip James Marshall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 March 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP

Contact

Websitewww.taxmarshalls.com

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages)
17 August 2015Director's details changed for Mr Stuart Murray Zygelman on 9 July 2015 (2 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
26 March 2014Company name changed l & s wood flooring LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed l & s wood flooring LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Appointment of Mr Phillip James Marshall as a director (2 pages)
25 March 2014Termination of appointment of Phillip Marshall as a director (1 page)
25 March 2014Appointment of Mr Phillip James Marshall as a director (2 pages)
25 March 2014Termination of appointment of Phillip Marshall as a director (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(35 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(35 pages)