About

Registered Number: 03388739
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 2 Temple Back East, Temple Quay, Bristol, Avon, BS1 6EG

 

Having been setup in 1997, Marvell Uk Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". The company has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEINTJES, Willem Andires 19 July 2018 - 1
VAN WEDDINGEN, Marc 29 December 2014 - 1
ALBA, Manuel 19 June 1997 29 April 2003 1
CARON, Dave 09 June 2017 19 July 2018 1
CLÉMENT, Patrick Guy Jean 29 December 2014 09 June 2017 1
FROST, Frances Alison 27 April 2003 29 December 2014 1
LEHRER, Marc Adrian 19 June 1997 30 April 2003 1
PARKER, Steven Kim 27 April 2003 29 December 2014 1
WILLENZ, Avigdor 19 June 1997 27 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 09 December 2019
AA01 - Change of accounting reference date 18 September 2019
MR04 - N/A 29 August 2019
CS01 - N/A 24 June 2019
AUD - Auditor's letter of resignation 04 January 2019
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 29 March 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 19 July 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AA - Annual Accounts 02 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 July 2007
RESOLUTIONS - N/A 18 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2005
363a - Annual Return 12 July 2005
AA - Annual Accounts 16 December 2004
363a - Annual Return 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
AA - Annual Accounts 22 November 2003
363a - Annual Return 08 October 2003
287 - Change in situation or address of Registered Office 24 July 2003
363a - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
CERTNM - Change of name certificate 15 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 08 August 2002
225 - Change of Accounting Reference Date 24 April 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 08 June 2000
287 - Change in situation or address of Registered Office 03 November 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 20 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
225 - Change of Accounting Reference Date 04 August 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.