Company NameMarsys Solutions Limited
Company StatusDissolved
Company Number08634781
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEyal Shneydor
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleProgrammer
Country of ResidenceAustria
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameDafydd Hughes Parry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address24 Erleigh Court Gardens
Reading
Berkshire
RG6 1EH
Secretary NameDafydd Hughes Parry
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Erleigh Court Gardens
Reading
Berkshire
RG6 1EH

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Eyal Shneydor
100.00%
Ordinary

Financials

Year2014
Net Worth£99,163
Cash£210,278
Current Liabilities£111,115

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
3 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
3 May 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Director's details changed for Eyal Shneydor on 2 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Eyal Shneydor on 2 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Eyal Shneydor on 2 August 2014 (2 pages)
8 May 2014Registered office address changed from 24 Erleigh Court Gardens Reading Berkshire RG6 1EH England on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Dafydd Hughes Parry as a director (2 pages)
8 May 2014Registered office address changed from 24 Erleigh Court Gardens Reading Berkshire RG6 1EH England on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Dafydd Hughes Parry as a secretary (2 pages)
8 May 2014Termination of appointment of Dafydd Hughes Parry as a director (2 pages)
8 May 2014Registered office address changed from 24 Erleigh Court Gardens Reading Berkshire RG6 1EH England on 8 May 2014 (2 pages)
8 May 2014Termination of appointment of Dafydd Hughes Parry as a secretary (2 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(38 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 100
(38 pages)