Company NameMarklane Enterprises Limited
Company StatusDissolved
Company Number03590101
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed23 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 05 March 2002)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed23 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 05 March 2002)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2001Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
6 April 2001Application for striking-off (1 page)
20 July 2000Return made up to 30/06/00; no change of members (6 pages)
1 November 1999Return made up to 30/06/99; full list of members (7 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1998Memorandum and Articles of Association (8 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
30 June 1998Incorporation (14 pages)