Company NameMarcol Industrial Dn7 Limited
Company StatusDissolved
Company Number09288715
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
4 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
22 January 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (2 pages)
22 January 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (2 pages)
30 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 October 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(34 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(34 pages)