352 MARE STREET LIMITED

Register to unlock more data on OkredoRegister

352 MARE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09073066

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Netherhall Gardens, London NW3 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon03/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2025
Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 2025-10-08
dot icon08/10/2025
Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 2025-10-08
dot icon08/10/2025
Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS to 44 Netherhall Gardens London NW3 5RG on 2025-10-08
dot icon08/10/2025
Director's details changed for Mrs Ruth Jacqueline Basrawy on 2025-10-08
dot icon08/10/2025
Director's details changed for Mrs Ruth Jacqueline Basrawy on 2025-10-08
dot icon04/09/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon20/10/2023
Compulsory strike-off action has been discontinued
dot icon19/10/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon24/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon24/06/2022
Current accounting period shortened from 2021-06-24 to 2021-06-23
dot icon24/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/06/2021
Current accounting period shortened from 2020-06-25 to 2020-06-24
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon16/11/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Previous accounting period shortened from 2019-06-26 to 2019-06-25
dot icon27/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2019
Current accounting period shortened from 2018-06-27 to 2018-06-26
dot icon25/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon25/06/2019
Director's details changed for Mrs Ruth Jacqueline Basrawy on 2019-06-05
dot icon25/06/2019
Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 2019-06-05
dot icon28/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon17/12/2018
Micro company accounts made up to 2017-06-30
dot icon29/06/2018
Current accounting period shortened from 2017-06-29 to 2017-06-28
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon31/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon10/01/2018
Registered office address changed from , 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR to 44 Netherhall Gardens London NW3 5RG on 2018-01-10
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-06-30
dot icon09/09/2016
Registration of charge 090730660001, created on 2016-09-07
dot icon05/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon05/06/2015
Termination of appointment of Andrew Simon Davis as a director on 2014-06-10
dot icon05/06/2015
Termination of appointment of David Jeffrey Basrawy as a director on 2014-06-10
dot icon15/09/2014
Registered office address changed from , Suite a, Cumberland Court Great Cumberland Place, London, W1H 7DP, United Kingdom to 44 Netherhall Gardens London NW3 5RG on 2014-09-15
dot icon10/06/2014
Appointment of Mrs Ruth Jacqueline Basrawy as a director
dot icon10/06/2014
Appointment of Mr David Jeffrey Basrawy as a director
dot icon10/06/2014
Certificate of change of name
dot icon10/06/2014
Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 2014-06-10
dot icon05/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.05M
-
0.00
-
-
2021
1
1.05M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
05/06/2014 - 10/06/2014
3387
Basrawy, Ruth Jacqueline
Director
10/06/2014 - Present
66
Basrawy, David Jeffrey
Director
10/06/2014 - 10/06/2014
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 352 MARE STREET LIMITED

352 MARE STREET LIMITED is an(a) Dissolved company incorporated on 05/06/2014 with the registered office located at 44 Netherhall Gardens, London NW3 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 352 MARE STREET LIMITED?

toggle

352 MARE STREET LIMITED is currently Dissolved. It was registered on 05/06/2014 and dissolved on 03/03/2026.

Where is 352 MARE STREET LIMITED located?

toggle

352 MARE STREET LIMITED is registered at 44 Netherhall Gardens, London NW3 5RG.

What does 352 MARE STREET LIMITED do?

toggle

352 MARE STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 352 MARE STREET LIMITED have?

toggle

352 MARE STREET LIMITED had 1 employees in 2021.

What is the latest filing for 352 MARE STREET LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via compulsory strike-off.