Company NameMarksvale Limited
Company StatusDissolved
Company Number07843699
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kalvinder Singh Ruprai
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteshokem.co.uk
Email address[email protected]

Location

Registered Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kalvinder Ruprai & Reena Lyall
100.00%
Ordinary

Financials

Year2014
Net Worth£46,646
Current Liabilities£86,346

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
30 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
30 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
12 August 2013Accounts for a small company made up to 30 November 2012 (12 pages)
12 August 2013Accounts for a small company made up to 30 November 2012 (12 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
3 January 2012Appointment of Mr Kalvinder Ruprai as a director (2 pages)
3 January 2012Appointment of Mr Kalvinder Ruprai as a director (2 pages)
21 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 November 2011 (2 pages)
21 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 November 2011 (2 pages)
21 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)