Company NameMarquekey Limited
Company StatusDissolved
Company Number03748926
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGueorgui Salvitskiy
Date of BirthMay 1978 (Born 46 years ago)
NationalityRussian
StatusClosed
Appointed24 November 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2006)
RoleConsultant
Correspondence Address10 Mira Str., Apt.2
Temkino
Smolensk Region
Russia
Secretary NameGrepan Services Ltd (Corporation)
StatusClosed
Appointed10 April 2003(4 years after company formation)
Appointment Duration2 years, 9 months (closed 31 January 2006)
Correspondence Address25 Eretrias Str.
Limassol
3111
Cyprus
Director NamePanayiotis Chiratos
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed26 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2003)
RoleEconomist
Correspondence AddressErechtheos 9a
Ayios Spiridonas
Limassol
Foreign
Secretary NameChryso Ioannou
NationalityCypriot
StatusResigned
Appointed26 February 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2003)
RoleSecretary
Correspondence AddressDelacroua 8
Diamond Court 3rd Floor Flat 301
Limassol
Foreign
Director NameOvdak Igor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2004)
RoleBusinessman
Correspondence Address7 Corp 1 Mnevniki St.
Apt 269
Moscow
123308
Russia
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 January 2000(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2001)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 January 2000(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2001)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2004(5 years after company formation)
Appointment Duration1 week, 3 days (resigned 23 April 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
16 September 2004Return made up to 08/04/04; full list of members (6 pages)
9 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: international house 31 church rd london NW4 4EB (1 page)
20 April 2004New secretary appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
11 August 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 July 2003Return made up to 08/04/03; no change of members (4 pages)
23 May 2002Return made up to 08/04/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 December 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
15 March 2001Director resigned (2 pages)
15 March 2001Secretary resigned (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2000New director appointed (1 page)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000New secretary appointed (1 page)
8 April 1999Incorporation (16 pages)