Company NameMarlou Management Ltd
Company StatusDissolved
Company Number07535791
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Directors

Director NameMr Jens Gadegaard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed12 June 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Michael Holger Roessell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleManager
Country of ResidenceDenmark
Correspondence Address8 3. T.V.
Visbygade
Copenhagen Oe
2100
Director NameMrs Karin Utke Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed20 September 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameAnglodan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence Address75 Bell Gardens
Haddenham
Ely
Cambs
CB6 3TX

Location

Registered Address22 22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

100 at £1Michael Holger Roessell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,584
Current Liabilities£6,344

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Application to strike the company off the register (1 page)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 28 February 2019 (4 pages)
23 July 2019Director's details changed for Mr Jens Gadegaard on 1 July 2019 (2 pages)
23 July 2019Change of details for Mr Jens Gadegaard as a person with significant control on 1 July 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
25 June 2018Notification of Jens Gadegaard as a person with significant control on 12 June 2018 (2 pages)
25 June 2018Cessation of Karin Utke Jensen as a person with significant control on 12 June 2018 (1 page)
25 June 2018Appointment of Mr Jens Gadegaard as a director on 12 June 2018 (2 pages)
25 June 2018Termination of appointment of Karin Utke Jensen as a director on 12 June 2018 (1 page)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 September 2016Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 22 Friars Street Sudbury Suffolk CO10 2AA on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 22 22 Friars Street Sudbury Suffolk CO10 2AA on 21 September 2016 (1 page)
20 September 2016Termination of appointment of Michael Holger Roessell as a director on 20 September 2016 (1 page)
20 September 2016Appointment of Mrs Karin Utke Jensen as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Karin Utke Jensen as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Michael Holger Roessell as a director on 20 September 2016 (1 page)
12 September 2016Termination of appointment of Anglodan Secretaries Limited as a secretary on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Anglodan Secretaries Limited as a secretary on 12 September 2016 (1 page)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Michael Holger Roessell on 21 February 2011 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr Michael Holger Roessell on 21 February 2011 (2 pages)
24 February 2012Director's details changed for Mr Michael Holger Roessell on 2 February 2012 (2 pages)
21 February 2011Incorporation (23 pages)
21 February 2011Incorporation (23 pages)