Company NameMarketform Trust Company Limited
Company StatusDissolved
Company Number05267864
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMinmar (687) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Oneil
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Worlds End Lane Chelsfield Park
Kent
BR6 6AS
Director NameMr Andrew Scott Ribaudo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed28 August 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Courthope Road
London
SW19 7RD
Secretary NameMr Alastair George Clark-McKay
StatusClosed
Appointed01 April 2015(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 January 2016)
RoleCompany Director
Correspondence AddressApplehill, 105 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3BD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Roger Alan Doubtfire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration7 years (resigned 20 December 2011)
RoleChartered Secretary
Correspondence AddressHigh Garrett House
High Garrett
Braintree
Essex
CM7 5NU
Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Director NameTerence George Hebden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration5 years (resigned 21 December 2009)
RoleConsultant
Correspondence Address29 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2009)
RolePolitician
Country of ResidenceEngland
Correspondence Address2 Cowley Street
London
SW1P 3NB
Secretary NameMs Anne Carol Durkin
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JN
Director NameMr Richard Edwin Cole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2011)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Cedar House Hook Heath Gardens
Hook Heath
Woking
Surrey
GU22 0QG
Director NameMs Anne Carol Durkin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Bushey Grove Road
Bushey
Hertfordshire
WD23 2JN
Director NameMr Robin Lawrence Walsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Aspen Lodge 61 Wimbledon Hill Road
London
SW19 7QP
Secretary NameJonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed28 August 2014(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 October 2014)
RoleCompany Director
Correspondence Address2 Westerham Road
Oxted
Surrey
RH8 0ER
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitemarketform.co.uk
Email address[email protected]
Telephone020 74887700
Telephone regionLondon

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Marketform Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2015Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
20 October 2014Termination of appointment of Jonathan Mark Taylor as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Jonathan Mark Taylor as a secretary on 17 October 2014 (1 page)
30 September 2014Registered office address changed from 8 Lloyds Avenue London EC3N 3EL to 5Th Floor 20 Gracechurch Street London EC3V 0BG on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 8 Lloyds Avenue London EC3N 3EL to 5Th Floor 20 Gracechurch Street London EC3V 0BG on 30 September 2014 (2 pages)
8 September 2014Appointment of Jonathan Mark Taylor as a secretary on 28 August 2014 (3 pages)
8 September 2014Appointment of Jonathan Mark Taylor as a secretary on 28 August 2014 (3 pages)
5 September 2014Termination of appointment of Anne Carol Durkin as a director on 28 August 2014 (2 pages)
5 September 2014Termination of appointment of Anne Carol Durkin as a secretary on 28 August 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Scott Ribaudo as a director on 28 August 2014 (3 pages)
5 September 2014Termination of appointment of Anne Carol Durkin as a secretary on 28 August 2014 (2 pages)
5 September 2014Termination of appointment of Anne Carol Durkin as a director on 28 August 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Scott Ribaudo as a director on 28 August 2014 (3 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
11 October 2012Section 519 companies acct 2006 (1 page)
11 October 2012Section 519 companies acct 2006 (1 page)
2 October 2012519 (1 page)
2 October 2012519 (1 page)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Director's details changed for Mr Robin Lawrence Walsh on 10 July 2012 (3 pages)
19 July 2012Director's details changed for Mr Robin Lawrence Walsh on 10 July 2012 (3 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
8 January 2012Appointment of Mr Robin Lawrence Walsh as a director (3 pages)
8 January 2012Termination of appointment of Roger Doubtfire as a director (2 pages)
8 January 2012Termination of appointment of Roger Doubtfire as a director (2 pages)
8 January 2012Appointment of Mr Robin Lawrence Walsh as a director (3 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
28 February 2011Appointment of John Oneil as a director (3 pages)
28 February 2011Appointment of John Oneil as a director (3 pages)
22 February 2011Termination of appointment of Richard Cole as a director (2 pages)
22 February 2011Termination of appointment of Richard Cole as a director (2 pages)
22 February 2011Termination of appointment of Richard Cole as a director (2 pages)
22 February 2011Termination of appointment of Richard Cole as a director (2 pages)
22 July 2010Director's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
22 July 2010Director's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
22 July 2010Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
22 July 2010Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
12 January 2010Termination of appointment of Thomas Strathclyde as a director (2 pages)
12 January 2010Termination of appointment of Thomas Strathclyde as a director (2 pages)
8 January 2010Appointment of Richard Edwin Cole as a director (3 pages)
8 January 2010Termination of appointment of Terence Hebden as a director (2 pages)
8 January 2010Termination of appointment of Terence Hebden as a director (2 pages)
8 January 2010Appointment of Richard Edwin Cole as a director (3 pages)
8 January 2010Appointment of Anne Carol Durkin as a director (3 pages)
8 January 2010Appointment of Anne Carol Durkin as a director (3 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 01/04/09; full list of members (6 pages)
13 May 2009Return made up to 01/04/09; full list of members (6 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
18 April 2008Return made up to 01/04/08; full list of members (6 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
16 November 2007Return made up to 22/10/07; no change of members (8 pages)
16 November 2007Return made up to 22/10/07; no change of members (8 pages)
6 June 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Full accounts made up to 31 December 2006 (10 pages)
8 November 2006Return made up to 22/10/06; full list of members (8 pages)
8 November 2006Return made up to 22/10/06; full list of members (8 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
6 December 2005Return made up to 22/10/05; full list of members (8 pages)
6 December 2005Return made up to 22/10/05; full list of members (8 pages)
8 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 June 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Registered office changed on 29/11/04 from: 51 eastcheap london EC3M 1JP (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: 51 eastcheap london EC3M 1JP (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
24 November 2004Company name changed minmar (687) LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed minmar (687) LIMITED\certificate issued on 24/11/04 (2 pages)
22 October 2004Incorporation (25 pages)
22 October 2004Incorporation (25 pages)