Company NameMarkstore Limited
Company StatusDissolved
Company Number01669588
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Kanwal Harnek Singh Shergill
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration21 years, 12 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Whitton Avenue West
Greenford
Middlesex
UB6 0EF
Director NameMr Jarnail Singh Bhutta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(23 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 24 December 2013)
RoleRetailer
Correspondence Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Director NameMr Jarnail Singh Bhutta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed12 October 1982(1 week after company formation)
Appointment Duration21 years, 5 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address43 Ruislip Road
Greenford
Middlesex
UB6 9QD
Director NameMr Kanwal Harnek Singh Shergill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1982(1 week after company formation)
Appointment Duration29 years, 3 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address570 Whitton Avenue West
Greenford
Middlesex
UB6 0EF

Location

Registered Address81 Golborne Road
London
W10 5NL
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

6.5k at £1Miss Sukhjit Kaur Bhutta
7.43%
Ordinary
54k at £1Dimeville LTD
61.71%
Ordinary
27k at £1Mr Bakshi Singh
30.86%
Ordinary
1 at £1Mr Jarnail Singh Bhutta
0.00%
Ordinary
1 at £1Mr Kanwal Harnek Singh Shergill
0.00%
Ordinary

Financials

Year2014
Net Worth£367,129
Cash£640
Current Liabilities£58,511

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (2 pages)
30 November 2012Application to strike the company off the register (2 pages)
14 November 2012Director's details changed for Mr Jarnail Singh Bhutta on 14 August 2012 (2 pages)
14 November 2012Director's details changed for Mr Jarnail Singh Bhutta on 14 August 2012 (2 pages)
13 November 2012Restoration by order of the court (3 pages)
13 November 2012Restoration by order of the court (3 pages)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (2 pages)
23 April 2012Application to strike the company off the register (2 pages)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 87,500
(6 pages)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 87,500
(6 pages)
2 February 2012Termination of appointment of Kanwal Harnek Singh Shergill as a director on 12 January 2012 (1 page)
2 February 2012Termination of appointment of Kanwal Harnek Singh Shergill as a director on 12 January 2012 (1 page)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 June 2010Registered office address changed from 84 High Street London NW10 4SJ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 84 High Street London NW10 4SJ on 21 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
3 September 2008Return made up to 21/12/07; full list of members (4 pages)
3 September 2008Return made up to 21/12/07; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
10 January 2007Return made up to 21/12/06; full list of members (3 pages)
10 January 2007Return made up to 21/12/06; full list of members (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
4 March 2005Return made up to 30/12/04; full list of members (8 pages)
4 March 2005Return made up to 30/12/04; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
9 March 2004Return made up to 30/12/03; full list of members (8 pages)
9 March 2004Return made up to 30/12/03; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 January 2003Return made up to 30/12/02; full list of members (8 pages)
7 January 2003Return made up to 30/12/02; full list of members (8 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
26 April 2002Return made up to 31/12/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 February 2001Full accounts made up to 31 December 1999 (8 pages)
9 February 2001Full accounts made up to 31 December 1999 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2000Return made up to 31/12/99; no change of members (6 pages)
6 February 2000Return made up to 31/12/99; no change of members (6 pages)
27 January 2000Full accounts made up to 31 December 1998 (8 pages)
27 January 2000Full accounts made up to 31 December 1998 (8 pages)
16 November 1999Return made up to 31/12/98; full list of members (7 pages)
16 November 1999Return made up to 31/12/97; full list of members (7 pages)
16 November 1999Return made up to 31/12/98; full list of members (7 pages)
16 November 1999Return made up to 31/12/97; full list of members (7 pages)
9 November 1999Return made up to 31/12/95; no change of members (6 pages)
9 November 1999Return made up to 31/12/96; no change of members (6 pages)
9 November 1999Return made up to 31/12/96; no change of members (6 pages)
9 November 1999Return made up to 31/12/95; no change of members (6 pages)
8 November 1999Registered office changed on 08/11/99 from: 126 acton lane harlesden london NW10 (1 page)
8 November 1999Registered office changed on 08/11/99 from: 126 acton lane harlesden london NW10 (1 page)
20 December 1998Full accounts made up to 31 December 1997 (10 pages)
20 December 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 May 1997Full accounts made up to 31 December 1995 (11 pages)
4 May 1997Full accounts made up to 31 December 1995 (11 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Full accounts made up to 31 December 1993 (12 pages)
7 August 1995Full accounts made up to 31 December 1993 (12 pages)
19 April 1995Registered office changed on 19/04/95 from: 44B high street southall middlesex UB1 3DQ (1 page)
19 April 1995Registered office changed on 19/04/95 from: 44B high street southall middlesex UB1 3DQ (1 page)
19 April 1995Return made up to 31/12/94; full list of members (6 pages)
19 April 1995Return made up to 31/12/94; full list of members (6 pages)
5 October 1982Incorporation (19 pages)
5 October 1982Incorporation (19 pages)