Company NameMarsupials Ne Limited
Company StatusDissolved
Company Number07404710
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Dawson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington Newcastle Upon Tyne
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Brown
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Lemington Newcastle Upon Tyne
Newcastle Upon Tyne
NE15 8DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address4 Tyne View
Lemington Newcastle Upon Tyne
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Dawson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (3 pages)
23 July 2014Application to strike the company off the register (3 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1
(3 pages)
13 October 2010Appointment of Mr David Dawson as a director (2 pages)
13 October 2010Appointment of Mr David Dawson as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1
(3 pages)
12 October 2010Incorporation (20 pages)
12 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 October 2010Incorporation (20 pages)
12 October 2010Appointment of Mr Paul Brown as a secretary (1 page)
12 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
12 October 2010Appointment of Mr Paul Brown as a secretary (1 page)