Company NameMark Bolland & Associates Limited
Company StatusDissolved
Company Number04710356
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark William Bolland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Cannon Court
5 Brewhouse Yard
London
EC1V 4JQ
Secretary NameMr Jonathan Oates
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Philips Road
Flat 4
Surbiton
Surrey
KT6 4DU
Director NameSarah Rachel Myler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleConsultant
Correspondence AddressFlat 2 Irving Mansions
Queens Club Gardens
London
W14 9SL
Secretary NameMr Mark William Bolland
NationalityBritish
StatusResigned
Appointed24 September 2004(1 year, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Cannon Court
5 Brewhouse Yard
London
EC1V 4JQ
Director NameJoan Bolland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 South Drive
Marton-In-Cleveland
Middlesbrough
Cleveland
TS5 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarkbolland.com

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ursi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£309,000
Gross Profit£309,000
Net Worth£138,008
Cash£6,930
Current Liabilities£120,054

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (3 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 December 2018Solvency Statement dated 11/12/18 (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 2
(3 pages)
14 December 2018Statement by Directors (1 page)
14 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 11/12/2018
(2 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2016Termination of appointment of Mark William Bolland as a secretary on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Mark William Bolland as a secretary on 15 June 2016 (1 page)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 17 August 2015 (1 page)
10 April 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 April 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
14 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
14 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
28 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 November 2011Termination of appointment of Joan Bolland as a director (1 page)
4 November 2011Termination of appointment of Joan Bolland as a director (1 page)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 May 2009Return made up to 25/03/09; full list of members (3 pages)
12 May 2009Return made up to 25/03/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 July 2008Return made up to 25/03/08; no change of members (7 pages)
14 July 2008Return made up to 25/03/08; no change of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
26 April 2006Return made up to 25/03/06; full list of members (2 pages)
26 April 2006Return made up to 25/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 25/03/05; full list of members (2 pages)
29 April 2005Return made up to 25/03/05; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 4TH floor 18 pall mall london SW1Y 5LU (1 page)
25 April 2005Registered office changed on 25/04/05 from: 4TH floor 18 pall mall london SW1Y 5LU (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
26 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Statement of affairs (5 pages)
24 May 2004Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2004Statement of affairs (5 pages)
19 May 2004Secretary's particulars changed (1 page)
19 May 2004Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
25 March 2003Incorporation (17 pages)
25 March 2003Incorporation (17 pages)