Company NameMaridani Ltd
Company StatusDissolved
Company Number09024309
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Emilia Popa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityRomanian
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address45 St.Andrews Avenue
London
Wembley
HA0 2QB
Secretary NameMr Daniraj Thavabalasingam
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 St Andrews Avenue
London
HA0 2QB

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Emilia Popa
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
27 April 2020Application to strike the company off the register (1 page)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
13 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
(3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 September 2015Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100.00
(4 pages)
28 July 2014Registered office address changed from 45 St Andrews Avenue London Wembley HA0 2QB England to 111a George Lane London E18 1AN on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 45 St Andrews Avenue London Wembley HA0 2QB England to 111a George Lane London E18 1AN on 28 July 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100.00
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100.00
(4 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)