Company NameMark Albert Management Co Limited
Company StatusDissolved
Company Number07607091
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Burnhill Road
Beckenham
Kent
BR3 1AT

Location

Registered AddressMontague Management Limited Business Centre
50 Burnhill Road
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1 at £1Anthony Bruce Crabtree
100.00%
Ordinary Management A

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (2 pages)
1 November 2014Application to strike the company off the register (2 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Herts WD23 1EE England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Herts WD23 1EE England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Herts WD23 1EE England on 5 February 2014 (1 page)
10 January 2014Accounts made up to 30 April 2013 (2 pages)
10 January 2014Accounts made up to 30 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Anthony Bruce Crabtree on 10 October 2012 (2 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Mr Anthony Bruce Crabtree on 10 October 2012 (2 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts made up to 30 April 2012 (2 pages)
19 December 2012Accounts made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2011Incorporation (21 pages)
18 April 2011Incorporation (21 pages)