Company NameMarksville Limited
Company StatusDissolved
Company Number06986692
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMiriam Landau
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2016)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address42 Heathland Road
London
N16 5LZ
Secretary NameMr Yoel Landau
StatusResigned
Appointed22 October 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address42 Heathland Rd
London
N16 5LZ

Location

Registered Address6 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miriam Landau
100.00%
Ordinary

Financials

Year2014
Net Worth-£396
Cash£437
Current Liabilities£1,593

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

6 March 2014Delivered on: 25 March 2014
Persons entitled:
Faydeal LTD
Gold Funding LTD

Classification: A registered charge
Particulars: L/H 57A camberwell road london t/n SGL377953. Notification of addition to or amendment of charge.
Outstanding
6 March 2014Delivered on: 25 March 2014
Persons entitled:
Faydeal LTD
Gold Funding LTD
Faydeal LTD
Gold Funding LTD

Classification: A registered charge
Particulars: L/H 59A camberwell road london t/n TGL294456. Notification of addition to or amendment of charge.
Outstanding
6 March 2014Delivered on: 25 March 2014
Persons entitled:
Faydeal LTD
Gold Funding LTD
Faydeal LTD
Gold Funding LTD
Faydeal LTD
Gold Funding LTD

Classification: A registered charge
Particulars: L/H 59B camberwell road london t/n SGL373372. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Termination of appointment of Miriam Landau as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Yoel Landau as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Yoel Landau as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Miriam Landau as a director on 31 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 March 2014Registration of charge 069866920003 (12 pages)
25 March 2014Registration of charge 069866920001 (12 pages)
25 March 2014Registration of charge 069866920002 (12 pages)
25 March 2014Registration of charge 069866920001 (12 pages)
25 March 2014Registration of charge 069866920003 (12 pages)
25 March 2014Registration of charge 069866920002 (12 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Yoel Landau on 13 September 2011 (2 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Secretary's details changed for Yoel Landau on 13 September 2011 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Barbara Kahan as a director (1 page)
20 January 2010Termination of appointment of Barbara Kahan as a director (1 page)
22 October 2009Appointment of Miriam Landau as a director (2 pages)
22 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 October 2009 (1 page)
22 October 2009Appointment of Yoel Landau as a secretary (1 page)
22 October 2009Appointment of Yoel Landau as a secretary (1 page)
22 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 22 October 2009 (1 page)
22 October 2009Appointment of Miriam Landau as a director (2 pages)
10 August 2009Incorporation (12 pages)
10 August 2009Incorporation (12 pages)