Company NameMarkitas Management Company Limited
Company StatusDissolved
Company Number03755393
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameCamarilla Limited

Business Activity

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

Directors

Director NamePeter Alexander George Green
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address32 Branksome Road
Norwich
Norfolk
NR4 6SW
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NameR&Q Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 2008(9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 May 2009)
Correspondence Address9-13 Fenchurch Buildings
Fenchurch Buildings, Fenchurch Street
London
EC3M 5HR
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameJonatan Michael Niemiec
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 14 Poplar House
Woodland Crescent
Surrey Quays
London
SE16 6YJ
Director NameTimothy Andrew Malcolm Beaumont Spafford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 03 August 2000)
RoleCompany Director
Correspondence Address1 Queens Road
St Peter Port
Guernsey
Channel Islands
GY1 1PT
Director NameRoy Edward Townsend
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleInsurance Official
Country of ResidenceEngland
Correspondence AddressThe Grove 19 Old Grove Court
Norwich
Norfolk
NR3 3NL
Secretary NameRoy Edward Townsend
NationalityBritish
StatusResigned
Appointed29 February 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Grove 19 Old Grove Court
Norwich
Norfolk
NR3 3NL
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2003)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Orchard
The Street, Shotesham All Saints
Norwich
Norfolk
NR15 1XH
Secretary NameAndrew Paul Bayton
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Sheridan Close
Drayton
Norwich
NR8 6RW
Director NameOtto Wilhelm Hula
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed01 December 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2003)
RoleReinsurance Official
Correspondence AddressRosenbergstrasse 6
Ch- 8353 Elgg
Switzerland
Director NameMr Joseph Scollen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2003)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Brompton Gardens
Maldon
Essex
CM9 6YU
Director NameMr Peter John McCann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed30 March 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2008)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR
Secretary NameCavell Management Services Limited (Corporation)
StatusResigned
Appointed29 July 2004(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 March 2005)
Correspondence AddressPO Box 62
Rose Lane
Norwich
Norfolk
NR1 1JY

Location

Registered Address9-13 Fenchurch Buildings
London
EC3M 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2008Secretary appointed r&q secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary jeremy watt (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
29 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: po box 62 51-59 rose lane norwich norfolk NR1 1JY (1 page)
11 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Return made up to 16/04/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Return made up to 16/04/03; full list of members (6 pages)
1 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
1 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 February 2003Registered office changed on 24/02/03 from: 51-59 rose lane norwich norfolk NR1 1JY (1 page)
12 February 2003New director appointed (4 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
5 May 2002Return made up to 16/04/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 January 2002Director resigned (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 April 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 November 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000New director appointed (3 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: suite 5 butlers wharf 36 shad thames londone SE1 2YE (1 page)
16 March 2000Registered office changed on 16/03/00 from: 10TH floor 1 america sq london EC3N 2PR (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
1 March 2000Company name changed camarilla LIMITED\certificate issued on 01/03/00 (2 pages)
16 April 1999Incorporation (26 pages)