Company NameMarkham Wild Limited
Company StatusDissolved
Company Number02899159
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Markham Wild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address150 Whitby Road
Ruislip
Middlesex
HA4 9DR
Secretary NameAda Billam
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Thornbridge Crescent
Chesterfield
Derbyshire
S40 2JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address150 Whitby Road
Ruislip
Middlesex
HA4 9DR
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1998Return made up to 16/02/98; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 January 1996 (6 pages)
25 April 1997Return made up to 16/02/97; no change of members (4 pages)
21 February 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1995Secretary's particulars changed (2 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 41 aberdeen road southampton hants. SO2 1LL (1 page)
14 March 1995Return made up to 16/02/95; full list of members (6 pages)