About

Registered Number: 08013827
Date of Incorporation: 30/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TX,

 

Mare (UK) Ltd was registered on 30 March 2012. We don't currently know the number of employees at this organisation. Maganzini, Paolo, Montanaro, Massimo, Allison, Julie, Raymond, David William Gordon, Wilkinson, Scott are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGANZINI, Paolo 30 March 2012 - 1
MONTANARO, Massimo 30 March 2012 - 1
ALLISON, Julie 30 March 2012 06 August 2014 1
RAYMOND, David William Gordon 23 October 2014 26 October 2015 1
WILKINSON, Scott 01 November 2015 22 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 11 October 2016
AUD - Auditor's letter of resignation 07 September 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 07 November 2014
MISC - Miscellaneous document 04 November 2014
AP01 - Appointment of director 24 October 2014
AAMD - Amended Accounts 21 October 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AA - Annual Accounts 20 September 2013
SH01 - Return of Allotment of shares 08 May 2013
AR01 - Annual Return 24 April 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AA01 - Change of accounting reference date 23 May 2012
AA01 - Change of accounting reference date 26 April 2012
AP04 - Appointment of corporate secretary 18 April 2012
NEWINC - New incorporation documents 30 March 2012

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.