Company NameMarkstrat Ltd
Company StatusDissolved
Company Number08761673
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Jenny Yi-Yn Liu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2016(3 years after company formation)
Appointment Duration4 years, 5 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Avantgarde Tower 1 Avantgarde Place
London
E1 6GS
Director NameMs Yuliya Petryk
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Compayne Gardens
Flat 3
London
NW6 3DG
Director NameMr Evgeny Ten
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Compayne Gardens
Flat 3
London
NW6 3DG
Director NameMr Lior Rabinovitz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11, Unit 1 Long Street
London
E2 8HN

Location

Registered Address117 Avantgarde Tower 1 Avantgarde Place
London
E1 6GS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

50k at £0.01Evgeny Ten
50.00%
Ordinary
50k at £0.01Yuliya Petryk
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
3 February 2021Application to strike the company off the register (1 page)
20 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 February 2020Termination of appointment of Lior Rabinovitz as a director on 24 January 2020 (1 page)
27 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 November 2017 (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 July 2017Registered office address changed from 21 Compayne Gardens Flat 3 London NW6 3DG to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 21 Compayne Gardens Flat 3 London NW6 3DG to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 27 July 2017 (1 page)
27 July 2017Notification of Jenny Yi-Yn Liu as a person with significant control on 18 July 2017 (2 pages)
27 July 2017Notification of Jenny Yi-Yn Liu as a person with significant control on 18 July 2017 (2 pages)
26 July 2017Cessation of Yuliya Petryk as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Evgeny Ten as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Yuliya Petryk as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Evgeny Ten as a person with significant control on 18 July 2017 (1 page)
19 July 2017Appointment of Mr Lior Rabinovitz as a director on 10 July 2017 (2 pages)
19 July 2017Appointment of Mr Lior Rabinovitz as a director on 10 July 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 July 2017Termination of appointment of Yuliya Petryk as a director on 10 July 2017 (1 page)
18 July 2017Termination of appointment of Yuliya Petryk as a director on 10 July 2017 (1 page)
28 April 2017Appointment of Jenny Liu as a director on 11 November 2016 (2 pages)
28 April 2017Termination of appointment of Evgeny Ten as a director on 11 November 2016 (1 page)
28 April 2017Termination of appointment of Evgeny Ten as a director on 11 November 2016 (1 page)
28 April 2017Appointment of Jenny Liu as a director on 11 November 2016 (2 pages)
9 March 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,720.23
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,720.23
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 3,571.42
(8 pages)
9 March 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 3,571.42
(8 pages)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
14 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
14 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
8 April 2015Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)