Company NameMarket Route Ltd
Company StatusDissolved
Company Number04739081
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMr Michael Morris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(2 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wheatley Street
London
W1G 8PS
Director NameMs Dolores Morris
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed13 October 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleRetired
Correspondence Address16 Wheatley Street
London
W1G 8PS
Secretary NameMr Michael Morris
NationalityBritish
StatusClosed
Appointed13 October 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address16 Wheatley Street
London
W1G 8PS
Director NameMichael Evans
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish Spanish
StatusResigned
Appointed23 June 2003(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address57 Sturgess Avenue
London
NW4 3TR
Secretary NameMichael Evans
NationalityBritish Spanish
StatusResigned
Appointed23 June 2003(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address57 Sturgess Avenue
London
NW4 3TR
Director NameGc Biz Directors Ltd (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGc Biz Secretaries Ltd (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125
Cash£737
Current Liabilities£1,874

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2006Appointment of a voluntary liquidator (1 page)
6 July 2006Statement of affairs (6 pages)
6 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2006Registered office changed on 15/06/06 from: 16 wheatley street london W1G 8PS (1 page)
24 October 2005New secretary appointed (3 pages)
24 October 2005New director appointed (3 pages)
21 October 2005Secretary resigned;director resigned (1 page)
8 July 2005Ad 02/07/04--------- £ si 99@1 (2 pages)
3 May 2005Return made up to 18/04/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
21 September 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New director appointed (2 pages)
18 April 2003Incorporation (12 pages)