Background WavePink WaveYellow Wave

MY MARRAKECH LTD (11920677)

MY MARRAKECH LTD (11920677) is an active UK company. incorporated on 2 April 2019. with registered office in Luton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. MY MARRAKECH LTD has been registered for 7 years. Current directors include BRUCE, Emma.

Company Number
11920677
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 years
Address
67 Kingsland Road, Luton, LU1 3DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BRUCE, Emma
SIC Codes
55209, 77110, 79120, 79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY MARRAKECH LTD

MY MARRAKECH LTD is an active company incorporated on 2 April 2019 with the registered office located in Luton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 3 other business activities. MY MARRAKECH LTD was registered 7 years ago.(SIC: 55209, 77110, 79120, 79901)

Status

active

Active since 7 years ago

Company No

11920677

LTD Company

Age

7 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 29 May 2020 (5 years ago)
Period: 2 April 2019 - 30 April 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 8 September 2020 (5 years ago)
Submitted on 8 September 2020 (5 years ago)

Next Due

Due by 22 September 2021
For period ending 8 September 2021
Contact
Address

67 Kingsland Road Luton, LU1 3DX,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 2 April 2019To: 7 September 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Owner Exit
May 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRUCE, Emma

Active
Kingsland Road, LutonLU1 3DX
Born October 1984
Director
Appointed 03 Sept 2020

DANBA, Tariq

Resigned
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 02 Apr 2019
Resigned 18 May 2020

LAHTOUTE, Khalil

Resigned
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 02 Apr 2019
Resigned 03 Sept 2020

DANBA, Tariq

Resigned
Covent Garden, LondonWC2H 9JQ
Born August 1990
Director
Appointed 02 Apr 2019
Resigned 23 May 2019

LAHTOUTE, Khalil

Resigned
Covent Garden, LondonWC2H 9JQ
Born August 1988
Director
Appointed 02 Apr 2019
Resigned 03 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Miss Emma Bruce

Active
Kingsland Road, LutonLU1 3DX
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2020

Mr Khalil Lahtoute

Ceased
Covent Garden, LondonWC2H 9JQ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 03 Sept 2020

Mr Tariq Danba

Ceased
Covent Garden, LondonWC2H 9JQ
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Incorporation Company
2 April 2019
NEWINCIncorporation