Company NameMarnixheath Limited
Company StatusDissolved
Company Number07604892
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameFourteenth April Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDesmond D'Souza
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed27 January 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 05 August 2017)
RoleSr. Business Accounts Manager
Country of ResidenceKuwait
Correspondence Address120 Bath Road
Heathrow
London
UB3 5AN
Director NameRuchin Jain
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed17 March 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 05 August 2017)
RoleAudit And Asset Protection Officer
Country of ResidenceKuwait
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameAbdullah Abdulatif Ali Alshaya
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 181
Safat
13002
Director NameSaoud Abdulaziz Almohammed Alshaya
Date of BirthAugust 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressPO Box 181
Safat
13002
Director NameMs Fola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Contact

Websitelasenza.co.uk/

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£43,378,471
Gross Profit£25,996,149
Net Worth-£28,508,567
Cash£3,589,481
Current Liabilities£19,970,898

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
5 May 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
16 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (21 pages)
16 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (21 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
22 March 2016Liquidators' statement of receipts and payments to 18 January 2016 (18 pages)
22 March 2016Liquidators statement of receipts and payments to 18 January 2016 (18 pages)
22 March 2016Liquidators' statement of receipts and payments to 18 January 2016 (18 pages)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
25 January 2016INSOLVENCY:secretary of states certificate of release of liquidator (1 page)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 February 2015INSOLVENCY:progress report (51 pages)
2 February 2015INSOLVENCY:progress report (51 pages)
28 January 2015Appointment of a voluntary liquidator (3 pages)
28 January 2015Appointment of a voluntary liquidator (3 pages)
19 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2014Result of meeting of creditors (2 pages)
2 September 2014Result of meeting of creditors (2 pages)
12 August 2014Statement of administrator's proposal (36 pages)
12 August 2014Statement of administrator's proposal (36 pages)
4 August 2014Statement of affairs with form 2.14B (7 pages)
4 August 2014Statement of affairs with form 2.14B (7 pages)
15 July 2014Registered office address changed from Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN to Benson House 33 Wellington Street Leeds LS1 4JP on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN to Benson House 33 Wellington Street Leeds LS1 4JP on 15 July 2014 (2 pages)
8 July 2014Appointment of an administrator (1 page)
8 July 2014Appointment of an administrator (1 page)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,001
(4 pages)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,001
(4 pages)
31 March 2014Appointment of Ruchin Jain as a director (4 pages)
31 March 2014Appointment of Ruchin Jain as a director (4 pages)
10 February 2014Termination of appointment of Abdullah Alshaya as a director (2 pages)
10 February 2014Appointment of Desmond D'souza as a director (3 pages)
10 February 2014Termination of appointment of Saoud Alshaya as a director (2 pages)
10 February 2014Registered office address changed from C/O Alshaya Uk Ltd Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 10 February 2014 (2 pages)
10 February 2014Appointment of Desmond D'souza as a director (3 pages)
10 February 2014Termination of appointment of Saoud Alshaya as a director (2 pages)
10 February 2014Termination of appointment of Abdullah Alshaya as a director (2 pages)
10 February 2014Registered office address changed from C/O Alshaya Uk Ltd Capital House 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 10 February 2014 (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Company name changed alshaya uk LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Company name changed alshaya uk LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
22 July 2013Full accounts made up to 31 December 2012 (24 pages)
22 July 2013Full accounts made up to 31 December 2012 (24 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,000,001
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1,000,001
(3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
17 July 2012Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 31 Southampton Row London WC1B 5HJ United Kingdom on 17 July 2012 (1 page)
22 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
29 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
24 February 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
24 February 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
23 January 2012Registered office address changed from 31 Southamptopn Row London WC1B 5HJ United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 31 Southamptopn Row London WC1B 5HJ United Kingdom on 23 January 2012 (1 page)
14 July 2011Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 14 July 2011 (1 page)
26 May 2011Termination of appointment of Fola Sanu as a director (1 page)
26 May 2011Appointment of Abdullah Abdulatif Ali Alshaya as a director (2 pages)
26 May 2011Termination of appointment of Fola Sanu as a director (1 page)
26 May 2011Appointment of Saoud Abdulaziz Almohammed Alshaya as a director (2 pages)
26 May 2011Appointment of Saoud Abdulaziz Almohammed Alshaya as a director (2 pages)
26 May 2011Appointment of Abdullah Abdulatif Ali Alshaya as a director (2 pages)
20 May 2011Company name changed fourteenth april LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Company name changed fourteenth april LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)