Company NameMarkoni Foods Packaging Limited
Company StatusDissolved
Company Number07537896
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Christofi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Christopher Mark Christofi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (4 pages)
5 August 2014Application to strike the company off the register (4 pages)
1 August 2014Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ to Sterling House Fulbourne Road Walthamstow London E17 4EE on 1 August 2014 (2 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Christopher Mark Christofi on 21 February 2012 (2 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Christopher Mark Christofi on 21 February 2012 (2 pages)
15 September 2011Appointment of Mr Christopher Mark Christofi as a director (2 pages)
15 September 2011Appointment of Mr Christopher Mark Christofi as a director (2 pages)
24 February 2011Termination of appointment of Graham Cowan as a director (1 page)
24 February 2011Termination of appointment of Graham Cowan as a director (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)