Company NameMark 4 Future Limited
DirectorAbdur Rahman
Company StatusActive
Company Number08300257
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Abdur Rahman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address90-96 High Street North
London
E6 2HT
Director NamePankoj Kumar Talukder
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address200b Romford Road
London
E7 9HY
Director NameMr Abdur Rahman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thackeray Road
London
E6 3BW
Director NameMr Abdur Rahman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thackeray Road
London
E6 3BW

Contact

Websitemark4future.com

Location

Registered Address90-96 High Street North
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Abdur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£99,018
Current Liabilities£3,120

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

14 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
5 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 December 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 May 2020Registered office address changed from 345 High Street North London E12 6PQ England to 90-96 High Street North London E6 2HT on 11 May 2020 (1 page)
16 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 December 2018Registered office address changed from 216 Browning Road Manor Park London E12 6NX England to 345 High Street North London E12 6PQ on 2 December 2018 (1 page)
13 September 2018Micro company accounts made up to 30 November 2017 (7 pages)
28 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
15 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
20 February 2016Registered office address changed from 24 Thackeray Road London E6 3BW to 216 Browning Road Manor Park London E12 6NX on 20 February 2016 (1 page)
20 February 2016Registered office address changed from 24 Thackeray Road London E6 3BW to 216 Browning Road Manor Park London E12 6NX on 20 February 2016 (1 page)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100,000
(3 pages)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100,000
(3 pages)
31 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100,000
(3 pages)
1 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
1 July 2015Micro company accounts made up to 30 November 2014 (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Director's details changed for Abdur Rahman on 1 July 2013 (2 pages)
2 October 2014Director's details changed for Abdur Rahman on 1 July 2013 (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Director's details changed for Abdur Rahman on 1 July 2013 (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
25 September 2014Withdraw the company strike off application (1 page)
25 September 2014Withdraw the company strike off application (1 page)
25 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
10 February 2014Termination of appointment of Abdur Rahman as a director (1 page)
10 February 2014Termination of appointment of Abdur Rahman as a director (1 page)
28 November 2013Termination of appointment of Pankoj Talukder as a director (2 pages)
28 November 2013Termination of appointment of Pankoj Talukder as a director (2 pages)
11 November 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 November 2013Appointment of Mr Abdur Rahman as a director (2 pages)
9 November 2013Registered office address changed from , 15 St Bartholomews Road, London, E6 3AG, United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from , 24 Thackeray Road, London, E6 3BW on 9 November 2013 (1 page)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100,000
(4 pages)
9 November 2013Appointment of Mr Abdur Rahman as a director (2 pages)
9 November 2013Registered office address changed from , 15 St Bartholomews Road, London, E6 3AG, United Kingdom on 9 November 2013 (1 page)
9 November 2013Appointment of Mr Abdur Rahman as a director (2 pages)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100,000
(4 pages)
9 November 2013Registered office address changed from , 15 St Bartholomews Road, London, E6 3AG, United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from , 24 Thackeray Road, London, E6 3BW on 9 November 2013 (1 page)
9 November 2013Registered office address changed from , 24 Thackeray Road, London, E6 3BW on 9 November 2013 (1 page)
9 November 2013Appointment of Mr Abdur Rahman as a director (2 pages)
9 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100,000
(4 pages)
28 March 2013Registered office address changed from , Flat-2 Delafield House, Christian Street, London, Uk, E1 1QB, England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from , Flat-2 Delafield House, Christian Street, London, Uk, E1 1QB, England on 28 March 2013 (1 page)
28 November 2012Termination of appointment of Abdur Rahman as a director (1 page)
28 November 2012Termination of appointment of Abdur Rahman as a director (1 page)
27 November 2012Termination of appointment of Abdur Rahman as a director (1 page)
27 November 2012Termination of appointment of Abdur Rahman as a director (1 page)
27 November 2012Director's details changed for Pankoj Kumar Talukdar on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Pankoj Kumar Talukdar on 27 November 2012 (2 pages)
20 November 2012Incorporation (37 pages)
20 November 2012Incorporation (37 pages)