About

Registered Number: 06609609
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O CORK GULLY, 6 Snow Hill, London, EC1A 2AY

 

Marcandi Ltd was registered on 03 June 2008. We don't know the number of employees at this organisation. Koski, Juha, Waterlow Secretaries Limited, Rovira, Daniel, Srivastava, Madhur, Srivastava, Madhur, Waterlow Nominees Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSKI, Juha 03 June 2008 - 1
ROVIRA, Daniel 01 December 2008 31 March 2016 1
SRIVASTAVA, Madhur 01 December 2008 30 November 2012 1
SRIVASTAVA, Madhur 03 June 2008 03 July 2008 1
WATERLOW NOMINEES LIMITED 03 June 2008 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
LIQ03 - N/A 30 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2020
LIQ10 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
AM10 - N/A 24 January 2019
AM22 - N/A 24 January 2019
AM06 - N/A 20 September 2018
AM03 - N/A 02 September 2018
AD01 - Change of registered office address 30 August 2018
AM02 - N/A 23 August 2018
AM01 - N/A 23 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2017
AUD - Auditor's letter of resignation 20 December 2016
AR01 - Annual Return 07 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2016
AD04 - Change of location of company records to the registered office 07 June 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 23 February 2016
MR04 - N/A 21 December 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 18 June 2015
MR04 - N/A 08 June 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 22 December 2014
MR01 - N/A 12 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AAMD - Amended Accounts 22 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

Charge of deposit 12 January 2011 Fully Satisfied

N/A

Rent deposit deed 15 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.