Company NameMarket Mews Lofts Limited
Company StatusDissolved
Company Number06993761
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusResigned
Appointed30 May 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusResigned
Appointed30 May 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1New Bermondsey Market LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£3,663

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

5 December 2012Delivered on: 13 December 2012
Satisfied on: 11 November 2014
Persons entitled: Ayios Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H apartments 17 - 25, 241 bermondsey street, london. T/no TGL311974.
Fully Satisfied
23 June 2010Delivered on: 1 July 2010
Satisfied on: 2 February 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 241-245 long lane london see image for full details.
Fully Satisfied
23 June 2010Delivered on: 1 July 2010
Satisfied on: 2 February 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 241-245 long lane, london t/n TGL315756 see image for full details.
Fully Satisfied
21 April 2010Delivered on: 29 April 2010
Satisfied on: 2 February 2012
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title and interest in and to the contract sums appointments undertakings warranties all plant machinery fixtures fittings see image for full details.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 2 February 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2009Delivered on: 7 January 2010
Satisfied on: 2 February 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 bermondsey street and 247 long lane london t/n TGL311974 and the proceeds of sale thereof and all compensation or grants payable.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
14 January 2019Termination of appointment of Mette Blackmore as a secretary on 10 January 2019 (1 page)
14 January 2019Termination of appointment of Christina Anna Massos as a secretary on 10 January 2019 (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
24 May 2018Termination of appointment of Rickard Kelly Eriksson as a director on 21 May 2018 (1 page)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 September 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
16 August 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
16 August 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
16 August 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 August 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 August 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
16 August 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
16 August 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 September 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
18 September 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
18 September 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
18 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(6 pages)
18 September 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
11 November 2014Satisfaction of charge 6 in full (1 page)
11 November 2014Satisfaction of charge 6 in full (1 page)
11 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page)
10 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
20 June 2014Full accounts made up to 30 September 2013 (11 pages)
20 June 2014Full accounts made up to 30 September 2013 (11 pages)
13 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(5 pages)
13 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
4 July 2013Full accounts made up to 30 September 2012 (10 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
2 July 2012Full accounts made up to 30 September 2010 (10 pages)
2 July 2012Full accounts made up to 30 September 2010 (10 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mrs Melanie Jayne Omirou on 18 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 18 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 18 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Melanie Jayne Omirou on 18 August 2010 (2 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 April 2010Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages)
13 April 2010Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson as a director (3 pages)
29 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
29 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 September 2009Registered office changed on 01/09/2009 from 280 grays inn road london WC1X 8EB (1 page)
1 September 2009Director appointed melanie omirou (2 pages)
1 September 2009Appointment terminated director luciene james (1 page)
1 September 2009Director appointed melanie omirou (2 pages)
1 September 2009Secretary appointed richard kelly eriksson (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 280 grays inn road london WC1X 8EB (1 page)
1 September 2009Director appointed romy elizabeth summerskill (1 page)
1 September 2009Appointment terminated secretary the company registration agents LIMITED (1 page)
1 September 2009Appointment terminated director luciene james (1 page)
1 September 2009Secretary appointed richard kelly eriksson (2 pages)
1 September 2009Director appointed romy elizabeth summerskill (1 page)
1 September 2009Appointment terminated secretary the company registration agents LIMITED (1 page)
29 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
29 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
18 August 2009Incorporation (16 pages)
18 August 2009Incorporation (16 pages)