Company NameMark Gilks Associates Limited
Company StatusDissolved
Company Number07192819
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameEunice Mary Gilks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 45 High Street
Hampton Wick
Surrey
KT1 4EH
Director NameMark William Gilks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 45 High Street
Hampton Wick
Surrey
KT1 4EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBermuda House
45 High Street
Hampton Wick
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (2 pages)
21 December 2012Application to strike the company off the register (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Eunice Calks on 1 April 2010 (2 pages)
11 May 2011Director's details changed for Eunice Calks on 1 April 2010 (2 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Eunice Calks on 1 April 2010 (2 pages)
4 May 2010Appointment of Mark William Gilks as a director (3 pages)
4 May 2010Appointment of Mark William Gilks as a director (3 pages)
15 April 2010Appointment of Eunice Calks as a director (3 pages)
15 April 2010Appointment of Eunice Calks as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 100
(4 pages)
23 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)