Company NameMarkabove Ltd
Company StatusDissolved
Company Number07416319
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Martin James Alderson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BG
Director NameMr Alexander Kendal Ramage
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ipswich Road
London
SW17 9RH
Director NameMr Joshua Seager
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wanstead Park Avenue
London
E12 5EN

Location

Registered Address16 Wanstead Park Avenue
London
E12 5EN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

4 at £0.01Joshua Seager
40.00%
Ordinary A
4 at £0.01Martin Alderson
40.00%
Ordinary A
2 at £0.01Alexander Kendal Ramage
20.00%
Ordinary A

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP .1
(5 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP .1
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP .1
(5 pages)
10 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP .1
(5 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)