Kent
BR6 6AS
Director Name | Mr Andrew Scott Ribaudo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Courthope Road London SW19 7RD |
Secretary Name | Mr Alastair George Clark-McKay |
---|---|
Status | Closed |
Appointed | 01 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Applehill, 105 Eskdale Avenue Chesham Buckinghamshire HP5 3BD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr Roger Alan Doubtfire |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month after company formation) |
Appointment Duration | 7 years (resigned 20 December 2011) |
Role | Chartered Secretary |
Correspondence Address | High Garrett House High Garrett Braintree Essex CM7 5NU |
Director Name | Mr Anthony Everard George Hambro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108 St George's Square London SW1V 3QY |
Director Name | Terence George Hebden |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month after company formation) |
Appointment Duration | 5 years (resigned 21 December 2009) |
Role | Consultant |
Correspondence Address | 29 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2009) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 2 Cowley Street London SW1P 3NB |
Secretary Name | Ms Anne Carol Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Bushey Grove Road Bushey Hertfordshire WD23 2JN |
Director Name | Mr Richard Edwin Cole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2011) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Cedar House Hook Heath Gardens Hook Heath Woking Surrey GU22 0QG |
Director Name | Ms Anne Carol Durkin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Bushey Grove Road Bushey Hertfordshire WD23 2JN |
Director Name | Mr Robin Lawrence Walsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Aspen Lodge 61 Wimbledon Hill Road London SW19 7QP |
Secretary Name | Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 October 2014) |
Role | Company Director |
Correspondence Address | 2 Westerham Road Oxted Surrey RH8 0ER |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | marketform.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74887700 |
Telephone region | London |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Marketform Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Mr Alastair George Clark-Mckay as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Robin Lawrence Walsh as a director on 1 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 October 2014 | Termination of appointment of Jonathan Mark Taylor as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jonathan Mark Taylor as a secretary on 17 October 2014 (1 page) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Jonathan Mark Taylor as a secretary on 28 August 2014 (3 pages) |
8 September 2014 | Appointment of Jonathan Mark Taylor as a secretary on 28 August 2014 (3 pages) |
5 September 2014 | Termination of appointment of Anne Carol Durkin as a director on 28 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Anne Carol Durkin as a secretary on 28 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Scott Ribaudo as a director on 28 August 2014 (3 pages) |
5 September 2014 | Termination of appointment of Anne Carol Durkin as a secretary on 28 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Anne Carol Durkin as a director on 28 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Scott Ribaudo as a director on 28 August 2014 (3 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
11 October 2012 | Section 519 companies acct 2006 (1 page) |
11 October 2012 | Section 519 companies acct 2006 (1 page) |
2 October 2012 | 519 (1 page) |
2 October 2012 | 519 (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Director's details changed for Mr Robin Lawrence Walsh on 10 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Mr Robin Lawrence Walsh on 10 July 2012 (3 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
8 January 2012 | Appointment of Mr Robin Lawrence Walsh as a director (3 pages) |
8 January 2012 | Termination of appointment of Roger Doubtfire as a director (2 pages) |
8 January 2012 | Termination of appointment of Roger Doubtfire as a director (2 pages) |
8 January 2012 | Appointment of Mr Robin Lawrence Walsh as a director (3 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Appointment of John Oneil as a director (3 pages) |
28 February 2011 | Appointment of John Oneil as a director (3 pages) |
22 February 2011 | Termination of appointment of Richard Cole as a director (2 pages) |
22 February 2011 | Termination of appointment of Richard Cole as a director (2 pages) |
22 February 2011 | Termination of appointment of Richard Cole as a director (2 pages) |
22 February 2011 | Termination of appointment of Richard Cole as a director (2 pages) |
22 July 2010 | Director's details changed for Anne Carol Durkin on 15 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Anne Carol Durkin on 15 July 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Anne Carol Durkin on 15 July 2010 (3 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
12 January 2010 | Termination of appointment of Thomas Strathclyde as a director (2 pages) |
12 January 2010 | Termination of appointment of Thomas Strathclyde as a director (2 pages) |
8 January 2010 | Appointment of Richard Edwin Cole as a director (3 pages) |
8 January 2010 | Termination of appointment of Terence Hebden as a director (2 pages) |
8 January 2010 | Termination of appointment of Terence Hebden as a director (2 pages) |
8 January 2010 | Appointment of Richard Edwin Cole as a director (3 pages) |
8 January 2010 | Appointment of Anne Carol Durkin as a director (3 pages) |
8 January 2010 | Appointment of Anne Carol Durkin as a director (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
16 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
16 November 2007 | Return made up to 22/10/07; no change of members (8 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members (8 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members (8 pages) |
8 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 June 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 51 eastcheap london EC3M 1JP (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 51 eastcheap london EC3M 1JP (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
24 November 2004 | Company name changed minmar (687) LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed minmar (687) LIMITED\certificate issued on 24/11/04 (2 pages) |
22 October 2004 | Incorporation (25 pages) |
22 October 2004 | Incorporation (25 pages) |