ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marque Auto Group Holdings Ltd

Marque Auto Group Holdings Ltd is a dissolved company incorporated on 24 February 2022 with the registered office located in London, Greater London. Marque Auto Group Holdings Ltd was registered 3 years ago.
Status
Dissolved
Dissolved on 7 January 2025 (10 months ago)
Was 2 years 10 months old at the time of dissolution
Via compulsory strike-off
Company No
13939516
Private limited company
Age
3 years
Incorporated 24 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
44 Waterside Close
London
SE28 0GS
England
Address changed on 1 Sep 2023 (2 years 2 months ago)
Previous address was Briar Bank Dayseys Hill Outwood Redhill RH1 5QY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Irish • Lives in UK • Born in Jul 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Davids Crep Clean Ltd
Mr David Morakinyo Akinola is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
10 Months Ago on 7 Jan 2025
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Registered Address Changed
2 Years 2 Months Ago on 1 Sep 2023
Anna Victoria Thorpe Resigned
2 Years 5 Months Ago on 12 Jun 2023
Daniel James Thorpe Resigned
2 Years 5 Months Ago on 6 Jun 2023
Sonia Samuels (PSC) Resigned
3 Years Ago on 9 Apr 2022
Sonia Samuels Resigned
3 Years Ago on 9 Apr 2022
David Morakinyo Akinola (PSC) Appointed
3 Years Ago on 25 Feb 2022
Mr David Morakinyo Akinola Appointed
3 Years Ago on 24 Feb 2022
Sonia Samuels (PSC) Appointed
3 Years Ago on 24 Feb 2022
Get Credit Report
Discover Marque Auto Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Termination of appointment of Sonia Samuels as a director on 9 April 2022
Submitted on 1 Sep 2023
Cessation of Sonia Samuels as a person with significant control on 9 April 2022
Submitted on 1 Sep 2023
Notification of David Morakinyo Akinola as a person with significant control on 25 February 2022
Submitted on 1 Sep 2023
Appointment of Mr David Morakinyo Akinola as a director on 24 February 2022
Submitted on 1 Sep 2023
Termination of appointment of Anna Victoria Thorpe as a director on 12 June 2023
Submitted on 1 Sep 2023
Termination of appointment of Daniel James Thorpe as a director on 6 June 2023
Submitted on 1 Sep 2023
Registered office address changed from Briar Bank Dayseys Hill Outwood Redhill RH1 5QY England to 44 Waterside Close London SE28 0GS on 1 September 2023
Submitted on 1 Sep 2023
Cessation of Frederick Alexander Patey as a person with significant control on 24 October 2022
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year