About

Registered Number: 08099246
Date of Incorporation: 11/06/2012 (11 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O QUANTUMA, 14 Derby Road Stapleford, Nottingham, NG9 7AA

 

Founded in 2012, Marc Sharpe Ltd has its registered office in Nottingham. Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed as Sharpe, Marc, Walsh, Lyndsey Helen, Ahmed, Syed Enayeth, Long, Keith Brian, Whatmore, John Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Marc 11 June 2012 - 1
AHMED, Syed Enayeth 01 January 2014 01 October 2014 1
LONG, Keith Brian 04 December 2015 04 January 2017 1
WHATMORE, John Andrew 27 November 2017 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Lyndsey Helen 01 January 2014 01 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
WU04 - N/A 19 September 2020
COCOMP - Order to wind up 19 September 2020
COCOMP - Order to wind up 27 November 2019
TM01 - Termination of appointment of director 04 November 2019
AD01 - Change of registered office address 01 November 2019
CS01 - N/A 27 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 19 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 07 June 2018
CS01 - N/A 22 January 2018
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 26 November 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 22 September 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP03 - Appointment of secretary 07 January 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 05 March 2015
AA01 - Change of accounting reference date 05 March 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 25 November 2014
TM01 - Termination of appointment of director 24 October 2014
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AR01 - Annual Return 03 December 2013
DISS40 - Notice of striking-off action discontinued 03 December 2013
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 02 December 2013
AD01 - Change of registered office address 02 December 2013
CH01 - Change of particulars for director 02 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AD01 - Change of registered office address 07 July 2012
NEWINC - New incorporation documents 11 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.