25 Cormont Road
London
SE5 9RH
Secretary Name | Markom Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 January 2015) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Marshall Islands |
Director Name | Mr Adri Van Graan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 66 Babbington Road London SW16 6AH |
Director Name | Mr Adri Van Graan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 66 Babbington Road London SW16 6AH |
Director Name | Karla Clement |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sark Tower Erebus Drive London SE28 0GG |
Secretary Name | Karla Clement |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 January 2009(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2009) |
Role | Corporate Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sark Tower Erebus Drive London SE28 0GG |
Secretary Name | Mrs Karla Clement |
---|---|
Status | Resigned |
Appointed | 10 May 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 16 Thames Height 52-54 Gainsford Street London SE1 2NB |
Secretary Name | Markom Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 007 Southbank House Black Prince Road London SE1 7SJ |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Markom Worldwide Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,790 |
Net Worth | £13,417 |
Cash | £146 |
Current Liabilities | £56,809 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Declaration of solvency (3 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Appointment of a voluntary liquidator (1 page) |
15 August 2013 | Declaration of solvency (3 pages) |
15 August 2013 | Appointment of a voluntary liquidator (1 page) |
12 August 2013 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL United Kingdom on 12 August 2013 (1 page) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Termination of appointment of Karla Clement as a secretary (1 page) |
30 September 2010 | Termination of appointment of Karla Clement as a secretary (1 page) |
30 September 2010 | Appointment of Markom Secretaries Ltd as a secretary (2 pages) |
30 September 2010 | Appointment of Markom Secretaries Ltd as a secretary (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Mrs Karla Clement as a secretary (1 page) |
20 May 2010 | Termination of appointment of Karla Clement as a director (1 page) |
20 May 2010 | Termination of appointment of Markom Secretaries Ltd as a secretary (1 page) |
20 May 2010 | Termination of appointment of Karla Clement as a director (1 page) |
20 May 2010 | Appointment of Mrs Karla Clement as a secretary (1 page) |
20 May 2010 | Termination of appointment of Markom Secretaries Ltd as a secretary (1 page) |
20 May 2010 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 20 May 2010 (1 page) |
8 September 2009 | Director appointed karla clement (2 pages) |
8 September 2009 | Director appointed karla clement (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
25 August 2009 | Appointment terminated secretary karla clement (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
25 August 2009 | Appointment terminated secretary karla clement (1 page) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 January 2009 | Secretary appointed karla clement (2 pages) |
21 January 2009 | Secretary appointed karla clement (2 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / sp secretaries LTD / 21/10/2008 (2 pages) |
21 October 2008 | Capitals not rolled up (2 pages) |
21 October 2008 | Capitals not rolled up (2 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / sp secretaries LTD / 21/10/2008 (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page) |
29 August 2008 | Appointment terminated director adri van graan (1 page) |
29 August 2008 | Appointment terminated director adri van graan (1 page) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page) |
5 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 February 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 304 117 waterloo road london SE1 8UL (1 page) |
10 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 304 117 waterloo road london SE1 8UL (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: suite 317 117 waterloo road london SE1 8UL (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: suite 317 117 waterloo road london SE1 8UL (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
24 June 2005 | Incorporation (13 pages) |
24 June 2005 | Incorporation (13 pages) |