Company NameMarketcover Limited
Company StatusDissolved
Company Number02933602
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin Anthony O Neill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 July 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressMain Street
Goresbridge
Co Kilkenny
Irish
Ireland
Secretary NameJohn William O Neill
NationalityBritish
StatusClosed
Appointed20 July 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 September 2001)
RoleSecretary
Correspondence Address95 Langham Road
London
N15 3LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressParkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£8,330
Cash£13,065
Current Liabilities£650

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
12 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
9 June 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
31 May 1998Return made up to 27/05/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
30 June 1997Registered office changed on 30/06/97 from: 82 lambert avenue richmond surrey TW9 4QU (1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
5 August 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Full accounts made up to 31 May 1995 (10 pages)
29 June 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)