Company NameMarsdirect Limited
Company StatusDissolved
Company Number08632906
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameMaarp Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Dilip Damodar Masru
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
Director NameMr Aamer Johar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Aamer Johar
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2019Termination of appointment of Aamer Johar as a director on 28 February 2019 (1 page)
26 June 2019Cessation of Dilip Damodar Masru as a person with significant control on 28 February 2019 (1 page)
26 June 2019Notification of Dilip Damodar Masru as a person with significant control on 28 February 2019 (2 pages)
26 June 2019Appointment of Mr Dilip Damodar Masru as a director on 28 February 2019 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 October 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
20 August 2013Company name changed maarp supplies LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed maarp supplies LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(36 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 100
(36 pages)