Company NameMarquee Nominees Limited
Company StatusDissolved
Company Number09827871
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Sanjeev Verma
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Secretary NameMr Sanjeev Verma
StatusClosed
Appointed25 May 2018(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 07 May 2019)
RoleCompany Director
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Tahir Akbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA
Director NameMr Tanvier Malik
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe
London
EC3A 8AA

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2019Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 23 Austin Friars London EC2N 2QP on 1 April 2019 (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
11 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 May 2018Termination of appointment of Tanvier Mohsin Malik as a director on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Tahir Akbar as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Sanjeev Verma as a secretary on 25 May 2018 (2 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 November 2016Registered office address changed from 131 Finsbury Pavement London London EC2A 1NT United Kingdom to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 131 Finsbury Pavement London London EC2A 1NT United Kingdom to 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (1 page)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)