Company NameP M Marks Limited
Company StatusDissolved
Company Number07496252
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter Michael Marks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7 Bancroft Avenue
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Michael Marks
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
11 November 2012Registered office address changed from Norrice House 31 Norrice Lea London N2 0RD England on 11 November 2012 (1 page)
11 November 2012Registered office address changed from Norrice House 31 Norrice Lea London N2 0rd England on 11 November 2012 (1 page)
20 February 2012Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 20 February 2012 (1 page)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Peter Michael Marks as a director (3 pages)
10 February 2011Appointment of Mr Peter Michael Marks as a director (3 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)