Company NameMars Concept Ltd
Company StatusDissolved
Company Number09035718
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 10 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed02 November 2017(3 years, 5 months after company formation)
Appointment Duration7 months (closed 05 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed02 July 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 05 June 2018)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Director NameMrs Jane Stapleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jane Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,255
Cash£121
Current Liabilities£283

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
13 March 2018Application to strike the company off the register (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2 November 2017 (2 pages)
15 November 2017Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2 November 2017 (2 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
19 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
3 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
3 July 2014Termination of appointment of Jane Stapleton as a director (1 page)
3 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
3 July 2014Termination of appointment of Jane Stapleton as a director (1 page)
3 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
3 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)