Company NameMarkit Force Limited
Company StatusDissolved
Company Number06034451
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date17 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Brian Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Greenfell Mansions
Glaisher St
Greenwich London
CT7 9HN
Secretary NameBarbara Harrington
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Cross Road
Birchington
Kent
CT7 9HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressValentine And Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Mark Harrington
100.00%
Ordinary

Financials

Year2014
Net Worth£82,876
Cash£116,482
Current Liabilities£35,479

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2015Return of final meeting in a members' voluntary winding up (10 pages)
31 August 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 August 2014 (2 pages)
28 August 2014Declaration of solvency (4 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-12
(1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Declaration of solvency (4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mark Brian Harrington on 5 January 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
20 December 2006Incorporation (14 pages)
20 December 2006Incorporation (14 pages)