Company NameMarkit Solutions Limited
Company StatusDissolved
Company Number03254379
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIain Robert Macaulay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillbury Road
London
SW17 8JT
Secretary NameJonathon Charles Philip Norman
NationalityBritish
StatusClosed
Appointed03 February 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillbury Road
London
SW18 8JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Hillbury Road
London
SW17 8JT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

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)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 October 2000Return made up to 24/09/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounting reference date shortened from 30/12/00 to 30/09/00 (1 page)
15 October 1999Return made up to 24/09/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Return made up to 24/09/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Registered office changed on 24/10/97 from: 25 park row hillbury road london SW17 7JT (1 page)
29 September 1997Registered office changed on 29/09/97 from: 53 manor avenue cam dursley gloucestershire GL11 5JF (1 page)
12 March 1997Accounting reference date extended from 30/09/97 to 30/12/97 (1 page)
4 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
24 September 1996Incorporation (17 pages)