About

Registered Number: 06044825
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2016 (7 years and 8 months ago)
Registered Address: Simon Plant 9 Ensign House, Admirals Way Marsh Wall, London, E14 9XQ

 

Having been setup in 2007, Marsden Smith Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. Marsden Smith Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDHOLME-SMITH, Richard George 14 March 2007 04 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2016
2.35B - N/A 06 May 2016
2.24B - N/A 13 April 2016
2.24B - N/A 14 October 2015
2.31B - N/A 24 April 2015
2.24B - N/A 31 March 2015
2.24B - N/A 24 September 2014
2.31B - N/A 24 September 2014
2.24B - N/A 29 May 2014
F2.18 - N/A 06 December 2013
2.17B - N/A 06 December 2013
1.4 - Notice of completion of voluntary arrangement 27 November 2013
2.17B - N/A 25 November 2013
AD01 - Change of registered office address 04 November 2013
2.12B - N/A 04 November 2013
1.1 - Report of meeting approving voluntary arrangement 09 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 February 2011
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 27 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
AA - Annual Accounts 12 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 September 2009 Outstanding

N/A

Mortgage 26 June 2009 Outstanding

N/A

Debenture 18 June 2009 Outstanding

N/A

All assets debenture 26 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.