Company NameMarket Maker (UK) Limited
Company StatusDissolved
Company Number04415188
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameIFX Group Limited

Business Activity

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

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed31 January 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Nigel Gordon Rose
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Steven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLime Tree House 4 Lime Avenue
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LG
Director NameCharles Simon Eric Romilly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 De Vaux Place
Salisbury
Wiltshire
SP1 2SJ
Secretary NameMs Divya Bala Amin
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameMr Edmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Ennerdale Road
Richmond
Surrey
TW9 3PE
Director NameClive Cooke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2009)
RoleChief Executive
Correspondence Address47 Markham Street
London
SW3 3NR
Director NameBret Shane Woudstra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Ifx Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
11 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(5 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Appointment of Nigel Gorden Rose as a director (3 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
23 March 2010Termination of appointment of Bret Woudstra as a director (2 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
27 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 April 2009Accounts made up to 31 March 2009 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 March 2009Director appointed bret shane woudstra (3 pages)
4 March 2009Director appointed bret shane woudstra (3 pages)
3 March 2009Appointment terminated director clive cooke (1 page)
3 March 2009Appointment Terminated Director clive cooke (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 September 2008Accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
22 May 2008Return made up to 12/04/08; full list of members (3 pages)
4 April 2008Appointment Terminated Director steven reeves (1 page)
4 April 2008Appointment terminated director steven reeves (1 page)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o ifx group PLC 12TH floor one america square 17 crosswall london EC3N 2LB (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o ifx group PLC 12TH floor one america square 17 crosswall london EC3N 2LB (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
5 April 2007Memorandum and Articles of Association (13 pages)
5 April 2007Memorandum and Articles of Association (13 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts made up to 31 March 2006 (1 page)
11 May 2006Return made up to 12/04/06; full list of members (7 pages)
11 May 2006Return made up to 12/04/06; full list of members (7 pages)
13 January 2006Accounts made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Return made up to 12/04/05; full list of members (7 pages)
4 May 2005Return made up to 12/04/05; full list of members (7 pages)
5 February 2005Accounts made up to 31 March 2004 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
13 May 2004Return made up to 12/04/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
2 March 2004Accounts made up to 31 March 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
18 June 2003Return made up to 12/04/03; full list of members (7 pages)
18 June 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(7 pages)
27 August 2002Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page)
27 August 2002Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page)
14 August 2002Company name changed ifx group LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed ifx group LIMITED\certificate issued on 14/08/02 (2 pages)
27 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
12 April 2002Incorporation (17 pages)
12 April 2002Incorporation (17 pages)