Liquidation
Company Information for MARIBEL LIMITED
6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
06337088
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARIBEL LIMITED | |
Legal Registered Office | |
6 SNOW HILL LONDON EC1A 2AY Other companies in E16 | |
Company Number | 06337088 | |
---|---|---|
Company ID Number | 06337088 | |
Date formed | 2007-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 04:14:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARIBEL & SON'S CONCRETE FINISH, CORP. | 13451 S.W. 2ND ST. MIAMI FL 33184 | Inactive | Company formed on the 2002-11-19 | |
MARIBEL & GREG PROFESSIONAL PAINTING LLC | 1309 N BARNESS ST PLANT CITY FL 33563 | Active | Company formed on the 2021-02-20 | |
MARIBEL &SOCORRO PTY. LTD. | VIC 3953 | Dissolved | Company formed on the 2013-01-29 | |
MARIBEL A. MORENO SERVICES, LLC | 3010 CALLE VISTOSO LN LAREDO TX 78045 | ACTIVE | Company formed on the 2013-04-19 | |
MARIBEL A. PIZA, P.A. | 2231 NW 194 TERRACE MIAMI GARDENS FL 33056 | Active | Company formed on the 2007-11-01 | |
MARIBEL ABBOTT LIMITED | 5 GAMMONS LANE 7 COLLEGE YARD WATFORD WD24 6BQ | Active - Proposal to Strike off | Company formed on the 2019-05-23 | |
MARIBEL ACEVEDO P.A. | 6720 SW 50 TERR MIAMI FL 33155 | Inactive | Company formed on the 2017-04-12 | |
MARIBEL ADAMO LPC LLC | New Jersey | Unknown | ||
Maribel Agustin Labra LLC | Indiana | Unknown | ||
MARIBEL ALIAN LIMITED | 99 ELMDALE CRESCENT BIRMINGHAM B31 1SP | Active | Company formed on the 2015-10-16 | |
MARIBEL ALMAGUER LLC | 301 NE 79 STREET MIAMI FL 33138 | Active | Company formed on the 2018-03-22 | |
MARIBEL ALBERTO DOMINGUEZ LLC | Georgia | Unknown | ||
Maribel Alverez Gonzalez LLC | Indiana | Unknown | ||
MARIBEL ALBERTO DOMINGUEZ LLC | Georgia | Unknown | ||
MARIBEL ALANIS LLC | 3820 MONTGOMERY LN PASCO WA 993016061 | Active | Company formed on the 2022-06-18 | |
Maribel Amaro LLC | Indiana | Unknown | ||
MARIBEL AND PWS FRIENDS | California | Unknown | ||
Maribel Anaya LLC | Indiana | Unknown | ||
MARIBEL ANDRADE LLC | 8445 SW 195TH PL BEAVERTON OR 97007 | Active | Company formed on the 2022-11-04 | |
MARIBEL ARIAS, LPC, PLLC | 7400 BLANCO RD STE 250 SAN ANTONIO TX 78216 | Forfeited | Company formed on the 2020-03-05 |
Officer | Role | Date Appointed |
---|---|---|
DAVID KEITH LANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SURBJIT SINGH AULAK |
Director | ||
GURJIT SINGH AULAK |
Director | ||
RAJESH SHARMA |
Director | ||
JASWANT DHOOPER |
Company Secretary | ||
JASWANT DHOOPER |
Director | ||
JOGA SINGH ATWAL |
Company Secretary | ||
JOGA SINGH ATWAL |
Director | ||
A R FIRST SECRETARY LIMITED |
Company Secretary | ||
AR FIRST DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER RING SERVICES LIMITED | Director | 2016-05-13 | CURRENT | 2007-07-18 | Liquidation | |
ZEEBEST LIMITED | Director | 2016-05-13 | CURRENT | 2005-09-15 | Liquidation | |
CP CO 36 LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Liquidation | |
CP CO TOPCO LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 16 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 22 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 30 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 28 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 31 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 12 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 10 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 24 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 18 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 17 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 21 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
CP CO 26 LIMITED | Director | 2012-10-12 | CURRENT | 2012-09-07 | Liquidation | |
61 ETON AVENUE LIMITED | Director | 2008-03-05 | CURRENT | 1995-01-23 | Active | |
CEDARHURST ADVISORS LIMITED | Director | 2003-07-21 | CURRENT | 2003-07-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-04 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/18 FROM C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063370880004 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM C/O 272 Victoria Dock Road Custom House London E16 3BY | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH LANGER | |
RES01 | ADOPT ARTICLES 20/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURBJIT SINGH AULAK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/01/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MISC | SECT 519 CA 2006 RESIGNATION OF AUDITOR | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/08/14 FULL LIST | |
RES01 | ALTER ARTICLES 23/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURJIT AULAK | |
AP01 | DIRECTOR APPOINTED SURBJIT SINGH AULAK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063370880004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 08/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH AULAK / 10/08/2012 | |
AR01 | 08/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SHARMA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASWANT DHOOPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASWANT DHOOPER | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAJESH SHARMA | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOGA ATWAL | |
288a | DIRECTOR APPOINTED MR. GURJIT SINGH AULAK | |
288a | SECRETARY APPOINTED MR. JASWANT DHOOPER | |
288b | APPOINTMENT TERMINATED SECRETARY JOGA ATWAL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-28 |
Appointmen | 2018-11-20 |
Resolution | 2018-11-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
STANDARD SECURITY | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MARIBEL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MARIBEL LIMITED | Event Date | 2018-12-28 |
Initiating party | Event Type | Appointmen | |
Defending party | MARIBEL LIMITED | Event Date | 2018-11-20 |
Name of Company: MARIBEL LIMITED Company Number: 06337088 Nature of Business: Hotels and similar accommodation Registered office: 200 Aldersgate Street, London, EC1A 4HD Type of Liquidation: Creditors… | |||
Initiating party | Event Type | Resolution | |
Defending party | MARIBEL LIMITED | Event Date | 2018-11-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |