Company NameMara Medical Ltd
Company StatusDissolved
Company Number08561169
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAbigail Ann Alford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawthorn Rise
Hessle
East Riding Of Yorkshire
HU13 0TD
Director NameRobin Clarke Alford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hawthorn Rise
Hessle
East Riding Of Yorkshire
HU13 0TD

Location

Registered AddressHesslewood Hall Business Centre
Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abigail Ann Alford
50.00%
Ordinary
1 at £1Robin Clarke Alford
50.00%
Ordinary

Financials

Year2014
Net Worth£3,647
Cash£8,030
Current Liabilities£6,441

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
6 November 2015Application to strike the company off the register (3 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH on 29 June 2015 (1 page)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH on 29 June 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
30 May 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
30 May 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
7 June 2013Incorporation (36 pages)
7 June 2013Incorporation (36 pages)