Company NameMark English Technology Limited
Company StatusDissolved
Company Number04600129
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Mark English
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Lancaster Grove
Hampstead
London
NW3 4EX
Secretary NameDr Abigail Anna Zabron
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 27 Lancaster Grove
Hampstead
London
NW3 4EX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mark Francis English
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 January 2017Termination of appointment of a director (1 page)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
11 November 2014Registered office address changed from 8Th Floor (Tlp) Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 25/11/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
7 March 2008Return made up to 25/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2008Secretary's change of particulars / abigail zabron / 17/04/2007 (1 page)
7 March 2008Director's change of particulars / mark english / 17/04/2007 (1 page)
6 December 2006Return made up to 25/11/06; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 25/11/05; full list of members (6 pages)
17 November 2005Registered office changed on 17/11/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
5 October 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
5 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 December 2004Return made up to 25/11/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
3 December 2003Return made up to 25/11/03; full list of members (6 pages)
6 March 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Secretary resigned (1 page)
25 November 2002Incorporation (19 pages)