MARQUE AUTO GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

MARQUE AUTO GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13939516

Incorporation date

24/02/2022

Size

Dormant

Contacts

Registered address

Registered address

44 Waterside Close, London SE28 0GSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2023)
dot icon07/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Appointment of Mr David Morakinyo Akinola as a director on 2022-02-24
dot icon01/09/2023
Notification of David Morakinyo Akinola as a person with significant control on 2022-02-25
dot icon01/09/2023
Termination of appointment of Sonia Samuels as a director on 2022-04-09
dot icon01/09/2023
Cessation of Sonia Samuels as a person with significant control on 2022-04-09
dot icon01/09/2023
Termination of appointment of Anna Victoria Thorpe as a director on 2023-06-12
dot icon01/09/2023
Termination of appointment of Daniel James Thorpe as a director on 2023-06-06
dot icon01/09/2023
Registered office address changed from Briar Bank Dayseys Hill Outwood Redhill RH1 5QY England to 44 Waterside Close London SE28 0GS on 2023-09-01
dot icon30/08/2023
Appointment of Miss Sonia Samuels as a director on 2022-02-24
dot icon30/08/2023
Termination of appointment of Frederick Alexander Patey as a director on 2022-10-24
dot icon30/08/2023
Notification of Sonia Samuels as a person with significant control on 2022-02-24
dot icon30/08/2023
Cessation of Frederick Alexander Patey as a person with significant control on 2022-10-24
dot icon28/07/2023
Termination of appointment of Arjun Singh Dhindsa as a director on 2023-07-24
dot icon28/07/2023
Appointment of Mr Frederick Alexander Patey as a director on 2022-09-20
dot icon28/07/2023
Registered office address changed from 47 Oxford Road Stone Aylesbury HP17 8PD England to Briar Bank Dayseys Hill Outwood Redhill RH1 5QY on 2023-07-28
dot icon28/07/2023
Notification of Frederick Alexander Patey as a person with significant control on 2022-09-20
dot icon28/07/2023
Cessation of Arjun Singh Dhindsa as a person with significant control on 2023-07-28
dot icon24/07/2023
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 47 Oxford Road Stone Aylesbury HP17 8PD on 2023-07-24
dot icon24/07/2023
Cessation of Ceri John as a person with significant control on 2023-06-24
dot icon24/07/2023
Termination of appointment of Ceri Richard John as a director on 2023-07-24
dot icon24/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/07/2023
Appointment of Mr Arjun Singh Dhindsa as a director on 2023-07-24
dot icon24/07/2023
Notification of Arjun Singh Dhindsa as a person with significant control on 2023-07-24
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/07/2023
Notice of removal of a director
dot icon24/07/2023
Notice of removal of a director
dot icon24/07/2023
Certificate of change of name
dot icon24/03/2023
Confirmation statement made on 2023-02-23 with no updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
24/07/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
24/02/2022 - 24/07/2023
5343
Samuels, Sonia
Director
24/02/2022 - 09/04/2022
-
Thorpe, Daniel James
Director
24/02/2022 - 06/06/2023
7
Akinola, David Morakinyo
Director
24/02/2022 - Present
1
Dhindsa, Arjun Singh
Director
24/07/2023 - 24/07/2023
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARQUE AUTO GROUP HOLDINGS LTD

MARQUE AUTO GROUP HOLDINGS LTD is an(a) Dissolved company incorporated on 24/02/2022 with the registered office located at 44 Waterside Close, London SE28 0GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARQUE AUTO GROUP HOLDINGS LTD?

toggle

MARQUE AUTO GROUP HOLDINGS LTD is currently Dissolved. It was registered on 24/02/2022 and dissolved on 07/01/2025.

Where is MARQUE AUTO GROUP HOLDINGS LTD located?

toggle

MARQUE AUTO GROUP HOLDINGS LTD is registered at 44 Waterside Close, London SE28 0GS.

What does MARQUE AUTO GROUP HOLDINGS LTD do?

toggle

MARQUE AUTO GROUP HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MARQUE AUTO GROUP HOLDINGS LTD?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via compulsory strike-off.