Company NameMarco Denes Limited
Company StatusDissolved
Company Number06172608
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMarco Antonio De Nes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapmans Farm
Nayland Road Mile End
Colchester
Essex
CO4 5HA
Secretary NameManagement Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address114 Middlesex Street
London
E1 7HY
Secretary NameFinancial Portals Limited (Corporation)
StatusResigned
Appointed04 June 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2011)
Correspondence AddressSuite A C/O Antony J. Holdsworth & Co
451 London Road
Westcliff-On-Sea
Essex
SS0 9LG

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Registered office address changed from C/O Antony J. Holdsworth & Co Suite a 451 London Road, Westcliff-on-Sea, Essex SS0 9LG on 20 January 2012 (1 page)
20 January 2012Registered office address changed from C/O Antony J. Holdsworth & Co Suite a 451 London Road, Westcliff-on-Sea, Essex SS0 9LG on 20 January 2012 (1 page)
16 June 2011Termination of appointment of Financial Portals Limited as a secretary (2 pages)
16 June 2011Termination of appointment of Financial Portals Limited as a secretary (2 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Director's details changed for Marco Antonio De Nes on 19 March 2011 (2 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Director's details changed for Marco Antonio De Nes on 19 March 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Financial Portals Limited on 17 March 2010 (2 pages)
1 April 2010Secretary's details changed for Financial Portals Limited on 17 March 2010 (2 pages)
1 April 2010Director's details changed for Marco Antonio De Nes on 17 March 2010 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Marco Antonio De Nes on 17 March 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
8 April 2009Return made up to 20/03/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
18 April 2008Return made up to 20/03/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
21 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Registered office changed on 19/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page)
19 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)