Company NameMarkben Limited
Company StatusDissolved
Company Number07503494
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Director

Director NameMr Innocent Okonkwo
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

5 at £1Innocent Okonkwo
50.00%
Ordinary
5 at £1Louise Okonkwo
50.00%
Ordinary

Financials

Year2014
Net Worth£832
Cash£15,087
Current Liabilities£15,061

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been suspended (1 page)
15 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 10
(3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 10
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 September 2012Director's details changed for Mr Innocent Okonkwo on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Innocent Okonkwo on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
28 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
(3 pages)
28 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
(3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)