Company NameJoe March Limited
Company StatusDissolved
Company Number08682503
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous Name2020 Tokyo Ltd

Business Activity

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

Directors

Director NameMr Joseph Marciano
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed10 August 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Avenue De La Grande ArmÉE
75017 Paris
France
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 6th Floor
223 Regent Street
London
W1B 2QD

Location

Registered Address196 High Road
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Share Broker LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
10 August 2016Termination of appointment of Peter Paul Adam as a director on 9 August 2016 (1 page)
10 August 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 10 August 2016 (1 page)
10 August 2016Termination of appointment of Peter Paul Adam as a director on 9 August 2016 (1 page)
10 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 1,000,000
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 1,000,000
(3 pages)
10 August 2016Appointment of Mr Joseph Marciano as a director on 10 August 2016 (2 pages)
10 August 2016Appointment of Mr Joseph Marciano as a director on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB to 196 High Road London N22 8HH on 10 August 2016 (1 page)
22 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
5 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
10 November 2013Registered office address changed from 196 High Road London N22 8HH England on 10 November 2013 (1 page)
10 November 2013Registered office address changed from 196 High Road London N22 8HH England on 10 November 2013 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)