Company NameMarksta Ltd
Company StatusDissolved
Company Number08235523
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Richard James Handel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Timothy Charles Handel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Johnd D McHugh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Secretary NameMr Timothy Charles Handel
StatusClosed
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1Johnd Mchugh
50.00%
Ordinary
1.2k at £1Richard James Handel
40.00%
Ordinary
300 at £1Timothy Charles Handel
10.00%
Ordinary

Financials

Year2014
Net Worth£12,745
Cash£13,838
Current Liabilities£3,355

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
28 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,000
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,000
(6 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,000
(6 pages)
3 October 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
3 October 2014Secretary's details changed for Mr Timothy Charles Handel on 25 March 2013 (1 page)
3 October 2014Secretary's details changed for Mr Timothy Charles Handel on 25 March 2013 (1 page)
3 October 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
3 October 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,000
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3,000
(6 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)