Company NameMaralesse Limited
DirectorMohammad Fateh
Company StatusLiquidation
Company Number07222513
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Mohammad Fateh
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Mohammed Ali Fateh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Oatlands Drive
Weybridge
Surrey
KT13 9JL

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mohammed-ali Fateh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,654
Cash£158
Current Liabilities£2,202

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due27 April 2017 (overdue)

Filing History

14 July 2023Liquidators' statement of receipts and payments to 23 March 2022 (20 pages)
14 July 2023Liquidators' statement of receipts and payments to 23 March 2023 (19 pages)
9 June 2021Liquidators' statement of receipts and payments to 23 March 2021 (20 pages)
22 May 2020Liquidators' statement of receipts and payments to 23 March 2020 (19 pages)
30 May 2019Liquidators' statement of receipts and payments to 23 March 2019 (19 pages)
25 May 2018Liquidators' statement of receipts and payments to 23 March 2018 (23 pages)
20 April 2017Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2017 (2 pages)
7 April 2017Statement of affairs with form 4.19 (6 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Statement of affairs with form 4.19 (6 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 July 2016Annual return made up to 13 April 2016
Statement of capital on 2016-07-12
  • GBP 100
(5 pages)
12 July 2016Termination of appointment of a secretary (1 page)
12 July 2016Termination of appointment of a secretary (1 page)
12 July 2016Annual return made up to 13 April 2016
Statement of capital on 2016-07-12
  • GBP 100
(5 pages)
14 April 2016Termination of appointment of Mohammed Ali Fateh as a director on 8 April 2016 (2 pages)
14 April 2016Termination of appointment of Mohammed Ali Fateh as a director on 8 April 2016 (2 pages)
3 August 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page)
3 August 2015Director's details changed for Ali Fateh on 2 February 2015 (2 pages)
3 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Ali Fateh on 2 February 2015 (2 pages)
3 August 2015Director's details changed for Ali Fateh on 2 February 2015 (2 pages)
3 August 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 August 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Appointment of Dr Mohammad Fateh as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Dr Mohammad Fateh as a director on 29 October 2014 (2 pages)
22 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 April 2010Incorporation (34 pages)
13 April 2010Incorporation (34 pages)