Company NameMarkham Inn Ip Limited
Company StatusDissolved
Company Number07259374
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)
Previous NameBarbarella Beach Club Limited

Business Activity

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

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nicholas Martin House
50.00%
Ordinary
50 at £1Piers Benedict Adam
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed barbarella beach club LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed barbarella beach club LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
3 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 May 2010Incorporation (44 pages)
19 May 2010Incorporation (44 pages)