Company NameMarford And Partners Limited
Company StatusDissolved
Company Number10504575
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Sampford
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFive Kings House, 1 Queen Street Place
London
EC4R 1QS
Director NameMrs Pamela Sampford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Norsey View Drive
Billericay
CM12 0QU

Location

Registered AddressFive Kings House, 1
Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (3 pages)
6 August 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
28 July 2021Previous accounting period extended from 30 November 2020 to 31 January 2021 (1 page)
29 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
10 January 2020Registered office address changed from Kemp House Kemp House, 152 City Road London EC1V 2NX United Kingdom to Five Kings House, 1 Queen Street Place London EC4R 1QS on 10 January 2020 (1 page)
17 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
11 October 2018Appointment of Mrs Pamela Sampford as a director on 11 October 2018 (2 pages)
15 March 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2017Registered office address changed from 87 Norsey View Drive Billericay CM12 0QU England to Kemp House Kemp House, 152 City Road London EC1V 2NX on 8 January 2017 (1 page)
8 January 2017Registered office address changed from 87 Norsey View Drive Billericay CM12 0QU England to Kemp House Kemp House, 152 City Road London EC1V 2NX on 8 January 2017 (1 page)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)