MARCHE UK LIMITED
Overview
| Company Name | MARCHE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05512669 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARCHE UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARCHE UK LIMITED located?
| Registered Office Address | c/o JONES FISHER DOWNES Lakeside House 1 Furzeground Way Stockley Park UB11 1BD Heathrow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARCHE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for MARCHE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Director's details changed for Giuliano Gnagnatti on Oct 09, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Ms Gabriele Capannelli as a person with significant control on Sep 13, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Giuliano Gnagnatti as a person with significant control on Apr 12, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Corner House, 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on Mar 05, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Giuliano Gnagnatti on Sep 09, 2014 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul Richards as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Apr 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MARCHE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GNAGNATTI, Giuliano Enrico Paulo | Director | 3 Waterside Cottages Ferry Road SL6 2AU Bray Berkshire | England | Italian | 67353700004 | |||||
| RICHARDS, Paul Simon | Secretary | Farm Road SL6 5JD Maidenhead 52 Berkshire England | British | 114509970001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MARCHE UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Giuliano Enrico Paulo Gnagnatti | Apr 06, 2016 | c/o JONES FISHER DOWNES 1 Furzeground Way Stockley Park UB11 1BD Heathrow Lakeside House | No |
Nationality: Italian Country of Residence: Ireland | |||
Natures of Control
| |||
| Ms Gabriele Capannelli | Apr 06, 2016 | Viale Della Vittoria 60100 Ancona 24 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0