Company NameMarkform Limited
Company StatusDissolved
Company Number01289470
CategoryPrivate Limited Company
Incorporation Date6 December 1976(47 years, 4 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Asootosh Natvarlal Desai
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(25 years, 4 months after company formation)
Appointment Duration1 year (closed 29 April 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameRajita Asootosh Desai
NationalityBritish
StatusClosed
Appointed08 April 2002(25 years, 4 months after company formation)
Appointment Duration1 year (closed 29 April 2003)
RoleCompany Director
Correspondence Address42 Allandale Avenue
London
N3 3PJ
Director NameCharles Henry Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 1999)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address58 Meadow Road
Wythall
Birmingham
West Midlands
B47 6EQ
Director NameAmarjit Singh Bassi
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 3 months after company formation)
Appointment Duration-1 years (resigned 18 March 1991)
RolePharmacist
Correspondence Address34 Pavillion Close
Aldridge
Walsall
West Midlands
WS9 8LS
Director NameRamanlal Gulabbhai Desai
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleBusinessman
Correspondence Address26 Sundbury Rise
Hole Lane
Northfield
B31 2EZ
Director NameBalubhai Khandubhai Naik
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleBusinessman
Correspondence Address107 Langley Road
Selly Oak
Birmingham
West Midlands
B29 6HR
Secretary NameBalubhai Khandubhai Naik
NationalityBritish
StatusResigned
Appointed16 March 1992(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address107 Langley Road
Selly Oak
Birmingham
West Midlands
B29 6HR
Director NameMr Raghbir Singh Bansal
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1999(22 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressNo 25 Millpool Way
Smethwick
West Midlands
B66 4HW
Director NameMr Mandeep Singh Dobb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2001)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Pear Tree Drive
Birmingham
West Midlands
B43 6HU

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£433,057
Cash£529,794
Current Liabilities£128,353

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
27 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2001Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 March 2001Return made up to 16/03/01; full list of members (8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
6 April 2000Return made up to 16/03/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
31 March 1999Return made up to 16/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 March 1997Return made up to 16/03/97; full list of members (6 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1995Director's particulars changed (2 pages)
21 March 1995Return made up to 16/03/95; full list of members (6 pages)