Company NameMarichi Amani Ltd
Company StatusDissolved
Company Number09065267
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Rishi Narwani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMaltese
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 South Park Road
London
SW19 8RY

Contact

Websitewww.marichiamani.com

Location

Registered Address247 South Park Road
London
SW19 8RY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Rishi Narwani
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Director's details changed for Mr Rishi Narwani on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Rishi Narwani on 24 May 2016 (2 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Registered office address changed from 71a Highbury Park London N5 1UA to 247 South Park Road London SW19 8RY on 23 May 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 May 2016Registered office address changed from 71a Highbury Park London N5 1UA to 247 South Park Road London SW19 8RY on 23 May 2016 (1 page)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)