Company NameMariba Limited
Company StatusDissolved
Company Number07301763
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeannie Marden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Former Bull Bens
Tigles Dartington
Totnes
Devon
TQ9 6DP
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 3 75 St. Helens Road
Westcliff-On-Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Jeannie Marden
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,407
Cash£6,330
Current Liabilities£19,737

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Registered office address changed from No 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 30 March 2015 (1 page)
30 March 2015Registered office address changed from No 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 30 March 2015 (1 page)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Jeannie Marden on 2 August 2012 (2 pages)
6 August 2012Director's details changed for Jeannie Marden on 2 August 2012 (2 pages)
6 August 2012Director's details changed for Jeannie Marden on 2 August 2012 (2 pages)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
6 July 2010Appointment of Jeannie Marden as a director (2 pages)
6 July 2010Appointment of Jeannie Marden as a director (2 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2010Termination of appointment of Ela Shah as a director (1 page)
1 July 2010Termination of appointment of Ela Shah as a director (1 page)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)