Company NameThe Marketplace Company Limited
Company StatusDissolved
Company Number04284531
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Vincent Carroll Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address34 Oakley Park
Blackrock
Dublin
Irish
Secretary NameAnchna Devi
NationalityBritish
StatusClosed
Appointed04 April 2005(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 September 2005)
RoleSecretary
Correspondence AddressFlat 3 3 Millennium Drive
London
E14 3GD
Director NamePhilip Gerald John Bradley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleExecutive
Correspondence Address14 Oban Crescent
Wadestown
Wellington
New Zealand
Director NameGeoffrey David Sinclair
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleEconomist
Correspondence Address2-22 Namatjira Drive
Weston
Act 2611
Australia
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years after company formation)
Appointment Duration5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTwo London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
27 September 2004Director's particulars changed (1 page)
13 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Full accounts made up to 30 June 2003 (9 pages)
1 March 2004Registered office changed on 01/03/04 from: 1 mitre square london EC3A 5AN (1 page)
21 November 2003Full accounts made up to 30 September 2002 (8 pages)
27 September 2003Director resigned (1 page)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
10 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
5 March 2003Director resigned (1 page)
15 January 2003Return made up to 10/09/02; full list of members (8 pages)
30 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (3 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (1 page)