Company NameMark Lerman Ltd
Company StatusDissolved
Company Number06774661
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pavel Regzdins
Date of BirthApril 1983 (Born 41 years ago)
NationalityLatvian
StatusClosed
Appointed17 January 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address11-11 Kugu Street
Riga
Lv-1048
Latvia
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusClosed
Appointed16 December 2008(same day as company formation)
Correspondence AddressRoom 403, Dowgate Hill House 14-16 Dowgate Hill
London
EC4R 2SU
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleAssistant To Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Director NameZanna Cepurite
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed15 December 2011(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStiebru Iela 3-31
Riga
Lv-1015

Location

Registered AddressIntershore Suites Room 403, Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Dmitry Rybak
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018 (1 page)
11 October 2018Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
5 January 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
31 August 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page)
20 February 2014Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages)
10 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Appointment of Mr Pavel Regzdins as a director on 17 January 2014 (2 pages)
7 February 2014Appointment of Mr Pavel Regzdins as a director on 17 January 2014 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Termination of appointment of Zanna Cepurite as a director on 17 January 2014 (1 page)
5 February 2014Termination of appointment of Zanna Cepurite as a director on 17 January 2014 (1 page)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
2 February 2012Appointment of Zanna Cepurite as a director on 15 December 2011 (2 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
2 February 2012Appointment of Zanna Cepurite as a director on 15 December 2011 (2 pages)
1 February 2012Termination of appointment of Jennifer Catherine Rene as a director on 15 December 2011 (1 page)
1 February 2012Termination of appointment of Jennifer Catherine Rene as a director on 15 December 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 January 2010Secretary's details changed for Intershore Consult (Uk) Limited on 16 December 2009 (2 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Intershore Consult (Uk) Limited on 16 December 2009 (2 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page)
23 December 2009Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page)
23 December 2009Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page)
2 April 2009Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
2 April 2009Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
27 December 2008Resolutions
  • RES13 ‐ Comp business 16/12/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
27 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Comp business 16/12/2008
(2 pages)
16 December 2008Incorporation (15 pages)
16 December 2008Incorporation (15 pages)