Company NameMark Illis Limited
Company StatusDissolved
Company Number07916951
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSally Corcos
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRockville Birchcliffe Road
Hebden Bridge
West Yorkshire
HX7 8DB
Director NameMark Illis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressRockville Birchcliffe Road
Hebden Bridge
West Yorkshire
HX7 8DB

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Mark Illis
60.00%
Ordinary
40 at £1Sally Corcos
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12,868
Current Liabilities£12,768

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2014Voluntary strike-off action has been suspended (1 page)
17 December 2014Voluntary strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
5 July 2013Register(s) moved to registered inspection location (1 page)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 25 January 2013 (1 page)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)