Company NameConsumark Limited
Company StatusDissolved
Company Number01216299
CategoryPrivate Limited Company
Incorporation Date17 June 1975(48 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Stephen Winkler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address40 Downage
London
NW4 1AH
Secretary NameBrenda Avril Winkler
NationalityBritish
StatusClosed
Appointed20 May 1996(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address40 Downage
Hendon
London
NW4 1AH
Director NameRichard Anthony Winkler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 May 1996)
RoleConfectionery Manufacturer
Correspondence Address1 Rathgar Close
London
N3 1UA
Secretary NameMichael Stephen Winkler
NationalityBritish
StatusResigned
Appointed23 May 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address40 Downage
London
NW4 1AH

Location

Registered AddressSenator House
2 Graham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,390
Current Liabilities£210

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Return made up to 23/05/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 May 2002Return made up to 23/05/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
8 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 23/05/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 June 1997Return made up to 23/05/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)