Company NameMarketa Investment & Property Co Limited
Company StatusDissolved
Company Number00597344
CategoryPrivate Limited Company
Incorporation Date17 January 1958(66 years, 3 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House London Bridge
London
EC4R 9HA
Director NameMr Maxwell John Nisner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address399 Hendon Way
London
NW4 3LH
Secretary NameJonathan Ronald Kropman
StatusClosed
Appointed16 June 2011(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMrs Marketa Alexander
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(33 years, 4 months after company formation)
Appointment Duration19 years (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanbury Court
99 Haverstock Hill
London
NW3 4RP
Secretary NameMrs Felice Betty Litchfield
NationalityBritish
StatusResigned
Appointed04 June 1991(33 years, 4 months after company formation)
Appointment Duration20 years (resigned 16 June 2011)
RoleCompany Director
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameDr Euan David Ross Campbell
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2011)
RoleRetd Physician
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Weizmann Institute Foundation
100.00%
Ordinary

Accounts

Latest Accounts10 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 November

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
2 August 2012Total exemption full accounts made up to 10 November 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 10 November 2011 (7 pages)
12 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
12 August 2011Appointment of Mr Jonathan Ronald Kropman as a director (2 pages)
12 August 2011Appointment of Mr Jonathan Ronald Kropman as a director (2 pages)
7 July 2011Appointment of Mr Maxwell John Nisner as a director (2 pages)
7 July 2011Termination of appointment of Felice Litchfield as a secretary (1 page)
7 July 2011Termination of appointment of Euan Campbell as a director (1 page)
7 July 2011Appointment of Jonathan Ronald Kropman as a secretary (1 page)
7 July 2011Termination of appointment of Felice Litchfield as a secretary (1 page)
7 July 2011Appointment of Jonathan Ronald Kropman as a secretary (1 page)
7 July 2011Termination of appointment of Euan Campbell as a director (1 page)
7 July 2011Appointment of Mr Maxwell John Nisner as a director (2 pages)
7 June 2011Secretary's details changed for Mrs Felice Betty Litchfield on 19 May 2011 (1 page)
7 June 2011Director's details changed for Dr Euan David Ross Campbell on 19 May 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Dr Euan David Ross Campbell on 19 May 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Felice Betty Litchfield on 19 May 2011 (1 page)
14 January 2011Total exemption full accounts made up to 10 November 2010 (7 pages)
14 January 2011Total exemption full accounts made up to 10 November 2010 (7 pages)
16 June 2010Termination of appointment of Marketa Alexander as a director (1 page)
16 June 2010Director's details changed for Mrs Marketa Alexander on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Marketa Alexander on 19 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Euan David Ross Campbell on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr Euan David Ross Campbell on 19 May 2010 (2 pages)
16 June 2010Termination of appointment of Marketa Alexander as a director (1 page)
26 February 2010Total exemption full accounts made up to 10 November 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 10 November 2009 (10 pages)
23 November 2009Previous accounting period shortened from 31 March 2010 to 10 November 2009 (3 pages)
23 November 2009Previous accounting period shortened from 31 March 2010 to 10 November 2009 (3 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2005 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 May 2008Return made up to 19/05/08; full list of members (3 pages)
27 May 2008Return made up to 19/05/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from paget house old hall drive elford staffordshire B79 9BZ (2 pages)
13 May 2008Registered office changed on 13/05/2008 from paget house old hall drive elford staffordshire B79 9BZ (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
13 August 2007Return made up to 19/05/07; no change of members (6 pages)
13 August 2007Return made up to 19/05/07; no change of members (6 pages)
31 July 2007Registered office changed on 31/07/07 from: 5 johns lane morden surrey SM4 6EU (1 page)
31 July 2007Registered office changed on 31/07/07 from: 5 johns lane morden surrey SM4 6EU (1 page)
10 January 2007Registered office changed on 10/01/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
10 January 2007Registered office changed on 10/01/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
10 January 2007Return made up to 19/05/06; full list of members (6 pages)
10 January 2007Return made up to 19/05/06; full list of members (6 pages)
30 June 2005Return made up to 19/05/05; full list of members (2 pages)
30 June 2005Return made up to 19/05/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
28 May 2002Return made up to 19/05/02; full list of members (6 pages)
28 May 2002Return made up to 19/05/02; full list of members (6 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
10 July 2001Return made up to 19/05/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2000Return made up to 19/05/00; full list of members (6 pages)
30 August 2000Return made up to 19/05/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Return made up to 19/05/99; no change of members (4 pages)
19 July 1999Return made up to 19/05/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 19/05/98; no change of members (4 pages)
28 May 1998Return made up to 19/05/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 19/05/97; full list of members (6 pages)
21 July 1997Return made up to 19/05/97; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
23 May 1996Return made up to 19/05/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 19/05/95; no change of members (4 pages)
26 May 1995Return made up to 19/05/95; no change of members (4 pages)
4 April 1995Registered office changed on 04/04/95 from: 399 hendon way london NW4 3LG (1 page)
4 April 1995Registered office changed on 04/04/95 from: 399 hendon way london NW4 3LG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)