MARS CAPITAL HOLDINGS LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.06441951
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution12 Jun 2015
Years9 years, 6 days

SUMMARY

MARS CAPITAL HOLDINGS LIMITED is an dissolved private limited company with number 06441951. It was incorporated 16 years, 6 months, 18 days ago, on 30 November 2007 and it was dissolved 9 years, 6 days ago, on 12 June 2015. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 17 Nov 2014

Category: Capital

Type: SH01

Capital : 756 GBP

Date: 2014-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: 31St Floor 40 Bank Street London E14 5NR

New address: 31St Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: 31St Floor 40 Bank Street London E14 5NR

Old address: 32 Cornhill London EC3V 3BT

Change date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB

Change date: 2014-03-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 10 Mar 2014

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution ;- "in specie"

Documents

View document PDF

Resolution

Date: 10 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rabinder Takhar

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Mr Alexander David Forrester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change sail address company with old address

Date: 07 Dec 2011

Category: Address

Type: AD02

Old address: C/O Mars Capital Dorset House Regent Park, Kingston Road Leatherhead Surrey KT22 7PL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Gilmour

Change date: 2011-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mr Alexander David Forrester

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-04

Officer name: Mr Matt Gilmour

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England

Change date: 2011-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Old address: 8 Little Trinity Lane London EC4V 2AN

Change date: 2010-10-05

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Ohlmeyer

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Boehringer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 01 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephan Ohlmeyer

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Alexander David Forrester

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Gilmour

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Boehringer

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si 100@1=100\gbp ic 517/617\

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 08/12/08\gbp si 234@1=234\gbp ic 283/517\

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Resolution

Date: 17 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 22/09/08\gbp si 70@1=70\gbp ic 213/283\

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy zeiger

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephan ohlmeyer

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher boehringer

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed rabinder takhar

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed timothy zeiger

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 24/04/2008 from infinity house mole business park randalls road leatherhead surrey KT22 7BA

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 20/03/08\gbp si 210@1=210\gbp ic 302/512\

Documents

View document PDF

Resolution

Date: 29 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ravi takhar

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/03/08\gbp si 299@1=299\gbp ic 3/302\

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mars debt management LIMITED\certificate issued on 17/01/08

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH CATERING LTD

202 LEEDS ROAD,SHIPLEY,BD18 1EA

Number:11672814
Status:ACTIVE
Category:Private Limited Company
Number:06879439
Status:ACTIVE
Category:Private Limited Company

HARMONY TELECOMMUNICATIONS LIMITED

C/O INCORPORATE ONLINE LTD SUITE 3,NEWBURY PARK,IG2 7HU

Number:08122906
Status:ACTIVE
Category:Private Limited Company

PHILLIPS DEVELOPMENT GROUP LIMITED

29 ARNOLDS AVENUE,BRENTWOOD,CM13 1ET

Number:10181787
Status:ACTIVE
Category:Private Limited Company

TEGO SOLUTIONS LIMITED

GILD HOUSE,BOURNEMOUTH,BH2 6AW

Number:11531114
Status:ACTIVE
Category:Private Limited Company
Number:CE014241
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source