Company NameMarch & March Ltd
Company StatusDissolved
Company Number08631427
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Melinda Marchal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Windermere Road
Ealing
London
W5 4TB
Secretary NameMrs Melinda Marchal
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address97 Windermere Road
Ealing
London
W5 4TB
Director NameMr Arnaud Marchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2014(8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address97 Windermere Road
Ealing
London
W5 4TB
Director NameMr Arnaud Marchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornton Road
London
SW14 8NS

Location

Registered Address97 Windermere Road
Ealing
London
W5 4TB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

1 at £1Arnaud Marchal
50.00%
Ordinary
1 at £1Melinda Marchal
50.00%
Ordinary

Financials

Year2014
Net Worth£3,941
Current Liabilities£985

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
13 January 2015Registered office address changed from 24 Thornton Road London SW14 8NS to 97 Windermere Road Ealing London W5 4TB on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 24 Thornton Road London SW14 8NS to 97 Windermere Road Ealing London W5 4TB on 13 January 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2014Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages)
2 September 2014Termination of appointment of Arnaud Marchal as a director on 31 March 2014 (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Termination of appointment of Arnaud Marchal as a director on 31 March 2014 (1 page)
2 September 2014Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages)
2 September 2014Appointment of Mr Arnaud Marchal as a director on 1 April 2014 (2 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
3 August 2014Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page)
3 August 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (1 page)
3 August 2014Registered office address changed from 34 Ormonde Road London SW14 7BG England to 24 Thornton Road London SW14 8NS on 3 August 2014 (1 page)
3 August 2014Current accounting period extended from 31 March 2014 to 31 December 2014 (1 page)
29 July 2014Registration of charge 086314270001, created on 25 July 2014 (7 pages)
29 July 2014Registration of charge 086314270001, created on 25 July 2014 (7 pages)
21 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 February 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
20 October 2013Registered office address changed from 25 Collins Tower Blues Street Dalston London E8 3BG United Kingdom on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 25 Collins Tower Blues Street Dalston London E8 3BG United Kingdom on 20 October 2013 (1 page)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)