Company NameMarni Enterprises Limited
Company StatusDissolved
Company Number06767970
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)
Dissolution Date17 September 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Nabinder Singh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(1 day after company formation)
Appointment Duration7 years, 9 months (closed 17 September 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 A Chester Road
Castle Bromwich
Birmingham
B36 0AL
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£5,527
Cash£3,581
Current Liabilities£53,670

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (12 pages)
31 July 2015Liquidators statement of receipts and payments to 21 May 2015 (12 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
14 January 2013Statement of affairs with form 4.19 (6 pages)
14 January 2013Statement of affairs with form 4.19 (6 pages)
28 December 2012Registered office address changed from 102a Chester Road Castle Bromwich Birmingham B36 0AL on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from 102a Chester Road Castle Bromwich Birmingham B36 0AL on 28 December 2012 (2 pages)
20 December 2012Appointment of a voluntary liquidator (2 pages)
20 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2012Appointment of a voluntary liquidator (2 pages)
20 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(3 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(3 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
(3 pages)
23 November 2011Amended accounts made up to 31 December 2010 (4 pages)
23 November 2011Amended accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Amended accounts made up to 31 December 2009 (4 pages)
24 August 2011Amended accounts made up to 31 December 2009 (4 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Nabinder Singh Purewal on 1 October 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 11 fallowfield road rowley regis west midlands B65 8EY (1 page)
23 June 2009Registered office changed on 23/06/2009 from 11 fallowfield road rowley regis west midlands B65 8EY (1 page)
13 January 2009Director appointed nabinder singh purewal (2 pages)
13 January 2009Director appointed nabinder singh purewal (2 pages)
10 December 2008Appointment terminated director aderyn hurworth (1 page)
10 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 December 2008Appointment terminated director aderyn hurworth (1 page)
10 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 December 2008Incorporation (6 pages)
8 December 2008Incorporation (6 pages)