Company NameMarbleuk Ltd
Company StatusDissolved
Company Number08972393
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Saimir Zejneli
Date of BirthMay 1984 (Born 40 years ago)
NationalityAlbanian
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleDirector Marbleuk Ltd
Country of ResidenceEngland
Correspondence AddressFlat 10 525 Finchley Road
London
NW3 7BB
Secretary NameSaimir Zejneli
StatusClosed
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 525 Finchley Road
London
NW3 7BB

Location

Registered AddressApex House, 2nd Floor
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Saimir Zejneli
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,789
Cash£1,983
Current Liabilities£4,339

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
10 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1
(3 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
21 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 June 2017Director's details changed for Mr Saimir Zejneli on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Saimir Zejneli on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Saimir Zejneli on 13 June 2017 (2 pages)
13 June 2017Secretary's details changed for Saimir Zejneli on 13 June 2017 (1 page)
31 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
31 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
24 January 2017Registered office address changed from 16 Upper Woburn Place Euston London WC1H 0BS England to C/O C/O Apex House, 2nd Floor Grand Arcade London N12 0EH on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 16 Upper Woburn Place Euston London WC1H 0BS England to C/O C/O Apex House, 2nd Floor Grand Arcade London N12 0EH on 24 January 2017 (1 page)
15 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
15 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page)
20 April 2015Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages)
23 October 2014Registered office address changed from 1007a Finchley Road London NW11 7HB England to Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 1007a Finchley Road London NW11 7HB England to Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR on 23 October 2014 (1 page)
2 July 2014Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(27 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(27 pages)