Company NameMarkrosoft Consulting Limited
Company StatusDissolved
Company Number04016940
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date18 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Edward Cottle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address39b Lurline Gardens
Battersea
London
SW11 4DD
Secretary NameValerie Cottle
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Whytings
Mannings Heath
Horsham
West Sussex
RH13 6JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner Of John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

153 at £1Mark Edward Cottle
100.00%
Ordinary

Financials

Year2014
Net Worth£53,270
Cash£102,288
Current Liabilities£59,551

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 September 2022Final Gazette dissolved following liquidation (1 page)
17 June 2022Return of final meeting in a members' voluntary winding up (19 pages)
27 April 2022Resignation of a liquidator (3 pages)
3 September 2021Liquidators' statement of receipts and payments to 25 June 2021 (18 pages)
16 February 2021Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas Moore Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 (2 pages)
16 July 2020Appointment of a voluntary liquidator (3 pages)
16 July 2020Declaration of solvency (6 pages)
16 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
(1 page)
16 July 2020Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to Uhy Hacker Young Llp Quadrant House 4 Thomas Moore Square London E1W 1YW on 16 July 2020 (2 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 153
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 153
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 153
(3 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 153
(3 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 153
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 153
(3 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 153
(3 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 153
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 11 July 2012 (1 page)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 11 July 2012 (1 page)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mark Edward Cottle on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Appointment terminated secretary valerie cottle (1 page)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
17 July 2008Appointment terminated secretary valerie cottle (1 page)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Return made up to 05/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 05/06/06; full list of members (2 pages)
21 June 2006Return made up to 05/06/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 June 2004Return made up to 19/06/04; full list of members (6 pages)
23 June 2004Return made up to 19/06/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 39B lurline gardens battersea london SW11 4DD (1 page)
22 April 2004Registered office changed on 22/04/04 from: 39B lurline gardens battersea london SW11 4DD (1 page)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Ad 28/02/03--------- £ si 53@1=53 £ ic 100/153 (2 pages)
1 April 2003Ad 28/02/03--------- £ si 53@1=53 £ ic 100/153 (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 whytings mannings heath horsham west sussex RH13 6JZ (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 whytings mannings heath horsham west sussex RH13 6JZ (1 page)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2002Return made up to 19/06/02; full list of members (6 pages)
31 July 2002Return made up to 19/06/02; full list of members (6 pages)
25 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 July 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Incorporation (13 pages)
19 June 2000Director resigned (1 page)
19 June 2000Incorporation (13 pages)
19 June 2000Secretary resigned (1 page)