MARICK (BARKING) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TR

Company number 08565678
Status Active
Incorporation Date 12 June 2013
Company Type Private Limited Company
Address MARICK, LIBERTY HOUSE, REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Patrick Simon Parker Going on 11 February 2016. The most likely internet sites of MARICK (BARKING) LIMITED are www.marickbarking.co.uk, and www.marick-barking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Marick Barking Limited is a Private Limited Company. The company registration number is 08565678. Marick Barking Limited has been working since 12 June 2013. The present status of the company is Active. The registered address of Marick Barking Limited is Marick Liberty House Regent Street London W1b 5tr. . GOING, Patrick Simon Parker is a Director of the company. POPE, Nigel Howard is a Director of the company. The company operates in "Dormant Company".


marick (barking) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOING, Patrick Simon Parker
Appointed Date: 13 November 2013
59 years old

Director
POPE, Nigel Howard
Appointed Date: 12 June 2013
61 years old

MARICK (BARKING) LIMITED Events

28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
11 Feb 2016
Director's details changed for Mr Patrick Simon Parker Going on 11 February 2016
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 2 more events
24 Jun 2014
Director's details changed for Mr Nigel Howard Pope on 24 February 2014
25 Feb 2014
Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 25 February 2014
13 Nov 2013
Appointment of Mr Patrick Simon Parker Going as a director
12 Jun 2013
Current accounting period shortened from 30 June 2014 to 31 December 2013
12 Jun 2013
Incorporation