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.
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 |
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 |
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 |