Company NameMako Financial Markets Limited
Company StatusDissolved
Company Number04087631
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameOKAM Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndreas Preuss
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed20 May 2002(1 year, 7 months after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameLorraine Baines
NationalityIrish
StatusClosed
Appointed20 May 2002(1 year, 7 months after company formation)
Appointment Duration4 years (closed 06 June 2006)
RoleCompany Director
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameDavid Alexander Segel
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2000(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2005)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address114 Streathbourne Road
London
SW17 8QY
Secretary NameStephen James Grossman
NationalityBritish
StatusResigned
Appointed12 October 2000(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2002)
RoleFinance Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Director NameStephen James Grossman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2002)
RoleChief Financial Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Director NameAndrew Guy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleTrader
Correspondence Address67 Kippington Road
Sevenoaks
Kent
TN13 2LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (14 pages)
30 July 2005Director's particulars changed (1 page)
7 October 2004Return made up to 05/10/04; full list of members (3 pages)
26 April 2004Full accounts made up to 31 December 2003 (14 pages)
14 November 2003Return made up to 05/10/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 October 2002Return made up to 05/10/02; full list of members (7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
4 April 2002Ad 31/12/01--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
14 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 June 2001New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
18 October 2000Memorandum and Articles of Association (12 pages)
16 October 2000Company name changed okam LIMITED\certificate issued on 17/10/00 (2 pages)
5 October 2000Incorporation (18 pages)