About

Registered Number: 06343373
Date of Incorporation: 15/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: "Willows" 74 Shenfield Road, Shenfield, Brentwood, Essex, CM15 8EW

 

Based in Brentwood, Essex, Marstan Group Ltd was registered on 15 August 2007, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Hornagold, Martin James for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNAGOLD, Martin James 24 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 10 March 2010
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 14 January 2009
RESOLUTIONS - N/A 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
123 - Notice of increase in nominal capital 08 December 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.