Company NameMarket Share UK Limited
Company StatusDissolved
Company Number05529404
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameMarketshare UK Limited

Business Activity

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

Directors

Director NameMr John Eric Martin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Newlands
Deerton Street
Sittingbourne
Kent
ME9 9LH
Director NameMr Jason Alexander Ransted
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Radcliffe Road
London
N21 2SE
Secretary NameMr Jason Alexander Ransted
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Radcliffe Road
London
N21 2SE
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressCrystal Gate
5th Floor
28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at 1Jason Ransted
50.00%
Ordinary
1 at 1John Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£817
Current Liabilities£6,573

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
13 July 2009Application for striking-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 February 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
6 February 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
13 October 2008Return made up to 05/08/08; full list of members (4 pages)
13 October 2008Return made up to 05/08/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: kenilworth 48 radcliffe road winchmore hill london N21 2SE (1 page)
3 October 2006Registered office changed on 03/10/06 from: kenilworth 48 radcliffe road winchmore hill london N21 2SE (1 page)
28 September 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
28 September 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
14 September 2006Return made up to 05/08/06; full list of members (7 pages)
14 September 2006Return made up to 05/08/06; full list of members (7 pages)
20 April 2006Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 2006Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: navis agere beaufort house, beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page)
7 March 2006Registered office changed on 07/03/06 from: navis agere beaufort house, beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page)
12 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 September 2005Ad 25/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 September 2005Ad 25/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2005Company name changed marketshare uk LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed marketshare uk LIMITED\certificate issued on 22/08/05 (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
5 August 2005Incorporation (12 pages)
5 August 2005Incorporation (12 pages)