Company NameMars3 International Limited
Company StatusDissolved
Company Number08823615
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Manash Chowdhury
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 September 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatorex Business Centre Unit G8
8-10 Greatorex Street
London
E1 5NF
Director NameMr Manash Chowdhury
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address12 Gardner Close
London
E11 2HN
Director NameMr Ripan Rudra
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 College Point
Wolffe Gardens
London
E15 4JL
Director NameMrs Chandrani Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 121, Burford Road Business Centre 11 Burford
London
E15 2ST
Director NameMrs Subarna Parven
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 March 2017(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairfield
Royal Wootton Bassett
Swindon
SN4 7HJ

Contact

Telephone020 32881075
Telephone regionLondon

Location

Registered AddressGreatorex Business Centre Unit G8
8-10 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

50 at £1Chandrani Chowdhury
50.00%
Ordinary
50 at £1Manash Chowdhury
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,530
Cash£350
Current Liabilities£16,980

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 5 March 2015
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (4 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Registered office address changed from Unit 121, Burford Road Business Centre 11 Burford Road London E15 2st to Greatorex Business Centre Unit G8 8-10 Greatorex Street London E1 5NF on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Unit 121, Burford Road Business Centre 11 Burford Road London E15 2st to Greatorex Business Centre Unit G8 8-10 Greatorex Street London E1 5NF on 8 August 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Subarna Parven as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Subarna Parven as a director on 1 June 2017 (1 page)
26 March 2017Appointment of Mrs Subarna Parven as a director on 24 March 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
26 March 2017Appointment of Mrs Subarna Parven as a director on 24 March 2017 (2 pages)
26 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
19 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 March 2017Termination of appointment of Chandrani Chowdhury as a director on 9 March 2017 (1 page)
19 March 2017Termination of appointment of Chandrani Chowdhury as a director on 9 March 2017 (1 page)
19 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 January 2017Registration of charge 088236150002, created on 20 January 2017 (22 pages)
23 January 2017Registration of charge 088236150002, created on 20 January 2017 (22 pages)
12 October 2016Appointment of Mr Manash Chowdhury as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Manash Chowdhury as a director on 30 September 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Registration of charge 088236150001, created on 5 March 2015 (18 pages)
5 March 2015Registration of charge 088236150001, created on 5 March 2015 (18 pages)
5 March 2015Registration of charge 088236150001, created on 5 March 2015 (18 pages)
4 February 2015Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Ripan Rudra as a director on 4 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Termination of appointment of Manash Chowdhury as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mrs Chandrani Chowdhury as a director on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
12 March 2014Director's details changed for Ripon Rudra on 25 December 2013 (2 pages)
12 March 2014Registered office address changed from 5 Hillboro Court Buckinghan Road London Uk E18 2NQ United Kingdom on 12 March 2014 (1 page)
12 March 2014Director's details changed for Ripon Rudra on 25 December 2013 (2 pages)
12 March 2014Registered office address changed from 5 Hillboro Court Buckinghan Road London Uk E18 2NQ United Kingdom on 12 March 2014 (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(37 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(37 pages)