Company NameMarketmaker4 Limited
Company StatusDissolved
Company Number07508385
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Andrew John Fielding
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceGBR
Correspondence Address59a Eaton Rise
London
W5 2HE
Director NameMr Alan Terry Buxton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Michael James Batty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameTimothy Llewellyn Croom
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(5 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2017)
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOne Pancras Square Pancras Square
London
N1C 4AG

Contact

Websitemm4.com
Email address[email protected]
Telephone020 36046999
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sbb Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 March 2017Termination of appointment of Giovanni Loria as a director on 6 March 2017 (1 page)
9 March 2017Termination of appointment of Giovanni Loria as a director on 6 March 2017 (1 page)
15 February 2017Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
15 February 2017Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
15 February 2017Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
15 February 2017Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
13 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
13 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
30 December 2016Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 30 December 2016 (2 pages)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
22 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
(1 page)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Declaration of solvency (3 pages)
22 December 2016Declaration of solvency (3 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages)
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages)
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page)
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages)
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page)
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 February 2015Termination of appointment of Michael James Batty as a director on 21 January 2015 (1 page)
2 February 2015Termination of appointment of Michael James Batty as a director on 21 January 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
9 October 2014Appointment of Timothy Llewellyn Croom as a director on 30 September 2014 (2 pages)
9 October 2014Appointment of Timothy Llewellyn Croom as a director on 30 September 2014 (2 pages)
9 October 2014Termination of appointment of Alan Terry Buxton as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Alan Terry Buxton as a director on 30 September 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
4 August 2014Appointment of Mr Michael James Batty as a director on 25 July 2014 (2 pages)
4 August 2014Appointment of Mr Michael James Batty as a director on 25 July 2014 (2 pages)
28 July 2014Director's details changed for Alan Buxton on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Alan Buxton on 1 January 2014 (2 pages)
28 July 2014Director's details changed for Alan Buxton on 1 January 2014 (2 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to The Walbrook Building 25 Walbrook London EC4N 8AQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to The Walbrook Building 25 Walbrook London EC4N 8AQ on 18 July 2014 (1 page)
16 July 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 7 July 2014 (2 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-22
(3 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-22
(3 pages)
7 November 2012Termination of appointment of Andrew John Fielding as a director (2 pages)
7 November 2012Appointment of Alan Buxton as a director (3 pages)
7 November 2012Termination of appointment of Andrew John Fielding as a director (2 pages)
7 November 2012Appointment of Alan Buxton as a director (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
30 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)