Company NameMarmarmarket Ltd.
Company StatusDissolved
Company Number08146640
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMarek Nowak
Date of BirthApril 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDirector
Correspondence AddressUnit 5b Dukes Court
Macclesfield
SK11 6NM
Director NameMr Adam Maczka
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Dukes Court
Macclesfield
SK11 6NN
Director NameMiss Magdalena Weglarz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2017(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5b Dukes Court
Macclesfield
SK11 6NN

Location

Registered AddressUnit 5b Dukes Court
Macclesfield
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1000 at £1Marek Nowak
100.00%
Ordinary

Financials

Year2014
Turnover£137,242
Gross Profit£51,702
Net Worth£2,328
Current Liabilities£4,299

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Termination of appointment of Magdalena Weglarz as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Magdalena Weglarz as a director on 1 December 2017 (1 page)
4 September 2017Termination of appointment of Adam Maczka as a director on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Adam Maczka as a director on 1 September 2017 (1 page)
4 September 2017Appointment of Ms Magdalena Weglarz as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Ms Magdalena Weglarz as a director on 1 September 2017 (2 pages)
15 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Appointment of Mr Adam Maczka as a director on 1 June 2016 (2 pages)
20 October 2016Appointment of Mr Adam Maczka as a director on 1 June 2016 (2 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Marek Nowak as a director on 1 May 2016 (1 page)
21 July 2016Termination of appointment of Marek Nowak as a director on 1 May 2016 (1 page)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(3 pages)
15 June 2015Registered office address changed from Unit 5B Dukes Court Macclesfield SK11 6NM to Unit 5B Dukes Court Macclesfield SK11 6NN on 15 June 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Registered office address changed from Unit 5B Dukes Court Macclesfield SK11 6NM to Unit 5B Dukes Court Macclesfield SK11 6NN on 15 June 2015 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
12 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
12 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)