Company NameJonathan Markson Tennis (Portugal) Limited
Company StatusDissolved
Company Number03653148
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous NameGramfields Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed28 February 2002(3 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMrs Andrea Markson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCzech
StatusClosed
Appointed01 December 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Munster Road
London
SW6 6BQ
Director NameJonathan Markson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 15 January 2011)
RoleTennis Consultants
Country of ResidenceUnited Kingdom
Correspondence Address162 Bishops Road
London
SW6 7JG
Secretary NameSarah Dominica Jeanne Hobson
NationalityBritish
StatusResigned
Appointed30 October 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address12 Charleville Mansions
Charleville Road
London
W14 9JB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.marksontennis.com
Email address[email protected]
Telephone020 76032422
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Andrea Markson
100.00%
Ordinary

Financials

Year2014
Net Worth£102,947
Cash£12,572
Current Liabilities£20,434

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
28 May 2014Director's details changed for Ms Andrea Markson on 19 May 2014 (3 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Director's details changed for Ms Andrea Markson on 22 October 2012 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Director's details changed for Ms Andrea Volna on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Andrea Markson on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Andrea Markson on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Ms Andrea Volna on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Secretary's details changed for Miss Linda Elizabeth Collins on 29 November 2011 (1 page)
6 December 2011Termination of appointment of Jonathan Markson as a director on 15 January 2011 (1 page)
6 December 2011Director's details changed for Ms Andrea Volna on 29 November 2011 (2 pages)
6 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Appointment of Andrea Volna as a director (3 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 November 2009Director's details changed for Jonathan Markson on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2009Director's change of particulars / jonathan markson / 13/02/2009 (1 page)
14 November 2008Return made up to 21/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 21/10/07; full list of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 November 2006Return made up to 21/10/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 November 2005Return made up to 21/10/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 February 2005Director's particulars changed (1 page)
5 November 2004Return made up to 21/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 November 2003Return made up to 21/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
10 January 2002Ad 18/08/01--------- £ si 998@1 (2 pages)
10 January 2002Return made up to 21/10/01; full list of members (6 pages)
15 June 2001 (6 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
21 June 2000 (5 pages)
19 November 1999Return made up to 21/10/99; full list of members (6 pages)
18 November 1998Company 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Memorandum and Articles of Association (14 pages)
6 November 1998Registered office changed on 06/11/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 October 1998Incorporation (8 pages)