170 Finchley Road
London
NW3 6BP
Director Name | Mrs Andrea Markson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 01 December 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 Munster Road London SW6 6BQ |
Director Name | Jonathan Markson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 January 2011) |
Role | Tennis Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 162 Bishops Road London SW6 7JG |
Secretary Name | Sarah Dominica Jeanne Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 12 Charleville Mansions Charleville Road London W14 9JB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.marksontennis.com |
---|---|
Email address | [email protected] |
Telephone | 020 76032422 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Andrea Markson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,947 |
Cash | £12,572 |
Current Liabilities | £20,434 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Director's details changed for Ms Andrea Markson on 19 May 2014 (3 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Ms Andrea Markson on 22 October 2012 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 November 2012 | Director's details changed for Ms Andrea Volna on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ms Andrea Markson on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ms Andrea Markson on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Ms Andrea Volna on 8 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Secretary's details changed for Miss Linda Elizabeth Collins on 29 November 2011 (1 page) |
6 December 2011 | Termination of appointment of Jonathan Markson as a director on 15 January 2011 (1 page) |
6 December 2011 | Director's details changed for Ms Andrea Volna on 29 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2011 | Appointment of Andrea Volna as a director (3 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 November 2009 | Director's details changed for Jonathan Markson on 21 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2009 | Director's change of particulars / jonathan markson / 13/02/2009 (1 page) |
14 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 February 2005 | Director's particulars changed (1 page) |
5 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 November 2002 | Return made up to 21/10/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
10 January 2002 | Ad 18/08/01--------- £ si 998@1 (2 pages) |
10 January 2002 | Return made up to 21/10/01; full list of members (6 pages) |
15 June 2001 | (6 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
21 June 2000 | (5 pages) |
19 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
18 November 1998 | Company name changed gramfields LIMITED\certificate issued on 18/11/98 (2 pages) |
16 November 1998 | £ nc 100/100000 30/10/98 (1 page) |
16 November 1998 | Resolutions
|
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Memorandum and Articles of Association (14 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 October 1998 | Incorporation (8 pages) |