Company NameMarshmallow Limited
Company StatusDissolved
Company Number06899363
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ivan Billyack
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 23 December 2014)
RoleC0mpany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameMrs Jane Billyack
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleDesigner
Correspondence Address19 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA

Location

Registered Address19 Plymtree
Thorpe Bay
Southend-On-Sea
Essex
SS1 3RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Ivan Billyack
50.00%
Ordinary
1 at £1Jane Billyack
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,691
Current Liabilities£9,781

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(3 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(3 pages)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Accounts made up to 31 May 2011 (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts made up to 31 May 2010 (2 pages)
30 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE United Kingdom on 21 May 2010 (1 page)
3 September 2009Registered office changed on 03/09/2009 from finance house 20-21 aviation way southend on sea essex SS2 6UN united kingdom (1 page)
2 June 2009Appointment terminated director jane billyack (1 page)
2 June 2009Director appointed ivan billyack (1 page)
8 May 2009Incorporation (13 pages)