About

Registered Number: 04926694
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 2 months ago)
Registered Address: 1st Floor East,, 5 Old Nichol Street,, London, E2 7HR

 

Based in London, Marvan Ltd was registered on 09 October 2003, it's status is listed as "Dissolved". The current directors of the company are listed as Mellor, Glenn Andrew, M.S.M. Services Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
M.S.M. SERVICES LTD 19 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Glenn Andrew 19 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
AA - Annual Accounts 02 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 12 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 13 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 November 2013
RESOLUTIONS - N/A 09 August 2013
AA - Annual Accounts 09 August 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 26 February 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AD01 - Change of registered office address 31 May 2012
AD01 - Change of registered office address 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 06 January 2011
AAMD - Amended Accounts 06 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AD01 - Change of registered office address 15 March 2010
AP01 - Appointment of director 15 March 2010
AP02 - Appointment of corporate director 15 March 2010
AP03 - Appointment of secretary 15 March 2010
AR01 - Annual Return 12 October 2009
CH02 - Change of particulars for corporate director 12 October 2009
CH04 - Change of particulars for corporate secretary 12 October 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 October 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 26 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2005
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
225 - Change of Accounting Reference Date 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.