Company NameMarkou Limited
Company StatusDissolved
Company Number05029540
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameFlorentia Markou
NationalityCypriot
StatusClosed
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 3 months (closed 16 May 2023)
RoleComputer Consultant
Correspondence Address14 Heddon Court Avenue
Cockfosters
Hertfordshire
EN4 9NE
Director NameMrs Florentia Markou
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCypriot
StatusClosed
Appointed06 April 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heddon Court Avenue
Cockfosters
Hertfordshire
EN4 9NE
Director NameMr Markos Markou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 16 May 2023)
RoleInformation Technology Consultant
Country of ResidenceEngland
Correspondence Address14 Heddon Court Avenue
Cockfosters
Hertfordshire
EN4 9NE
Director NameMr Markos Markou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration7 years (resigned 07 March 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Heddon Court Avenue
Cockfosters
Hertfordshire
EN4 9NE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Florentina Markou
50.00%
Ordinary
50 at £1Markos Markou
50.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£17,124
Current Liabilities£25,285

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Appointment of Mr Markos Markou as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Markos Markou as a director on 1 October 2014 (2 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 March 2011Termination of appointment of Markos Markou as a director (1 page)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Appointment of Mrs Florentia Markou as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Director's details changed for Markos Markou on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Markos Markou on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
14 February 2006Return made up to 29/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 29/01/05; full list of members (6 pages)
26 February 2004Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
29 January 2004Incorporation (11 pages)