About

Registered Number: 06550757
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (7 years and 8 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Mars Enterprises Ltd was founded on 01 April 2008 and has its registered office in Woodford Green, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 10 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Muhammad 08 November 2013 - 1
GUPTA, Akhilesh Chandra 19 February 2015 - 1
DUPORT DIRECTOR LIMITED 01 April 2008 01 April 2008 1
GOGNA, Jeet 05 July 2010 17 October 2013 1
JADHAWAR, Sharad Yeshwantrao 11 May 2009 02 December 2009 1
SINGH, Dalbir 11 May 2009 06 July 2010 1
Secretary Name Appointed Resigned Total Appointments
ARYA, Vaibhav 01 April 2008 26 March 2009 1
DUPORT SECRETARY LIMITED 01 April 2008 01 April 2008 1
GOGNA, Jeet 05 July 2010 17 October 2013 1
SINGH, Dalbir 02 December 2009 06 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2016
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 14 April 2015
4.20 - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 08 April 2014
TM02 - Termination of appointment of secretary 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 26 January 2011
TM01 - Termination of appointment of director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 26 January 2010
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AP03 - Appointment of secretary 02 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.