About

Registered Number: 05831624
Date of Incorporation: 30/05/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 46 Beacons Field Road, St Margarets, Surrey, TW1 3HU

 

Founded in 2006, Marbas Ltd have registered office in Surrey. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Ian Joseph 30 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Julia Marcella 30 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 04 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 December 2013
CH03 - Change of particulars for secretary 17 July 2013
AR01 - Annual Return 05 July 2013
RESOLUTIONS - N/A 12 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2013
SH08 - Notice of name or other designation of class of shares 12 April 2013
SH01 - Return of Allotment of shares 03 April 2013
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 September 2010
AAMD - Amended Accounts 21 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AD01 - Change of registered office address 13 July 2010
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.