Company NameMarquee Design Limited
Company StatusDissolved
Company Number09951776
CategoryPrivate Limited Company
Incorporation Date14 January 2016(8 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameMarquees Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Peter Fisher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Roseleigh Avenue
Maidstone
Kent
ME16 0AS
Director NameMrs Susan Jean Fisher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Roseleigh Avenue
Maidstone
Kent
ME16 0AS

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
10 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 February 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
19 January 2016Company name changed marquees design LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
19 January 2016Company name changed marquees design LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
14 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 10
(23 pages)
14 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-14
  • GBP 10
(23 pages)