Company NameMarks & Clerk Consulting Llp
Company StatusDissolved
Company NumberOC368940
CategoryLimited Liability Partnership
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Directors

LLP Designated Member NameEdward Mark Round
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(5 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameMr Mark Lloyd Kenrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityWelsh
StatusClosed
Appointed02 January 2015(3 years, 2 months after company formation)
Appointment Duration5 years (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameMrs Maureen Catherine Kinsler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
LLP Designated Member NameMr Stewart Penrose Hosford
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 90 Long Acre
London
WC2E 9RA
LLP Designated Member NameKeith Leonard Hodkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 90 Long Acre
London
WC2E 9RA
LLP Designated Member NameMr Simon James Mounteney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA

Contact

Websitevaluationconsultingco.com
Email address[email protected]
Telephone020 74200007
Telephone regionLondon

Location

Registered Address15 Fetter Lane
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,821
Cash£29,929
Current Liabilities£65,750

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the limited liability partnership off the register (3 pages)
9 April 2019Change of details for Mrs Maureen Catherine Kinsler as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Change of details for Mr Mark Lloyd Kenrick as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Member's details changed for Edward Mark Round on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from Third Floor 90 Long Acre London WC2E 9RA to 15 Fetter Lane London EC4A 1BW on 1 April 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 August 2018Notification of Simon Mounteney as a person with significant control on 6 April 2016 (4 pages)
31 August 2018Cessation of Simon Mounteney as a person with significant control on 20 July 2016 (3 pages)
15 August 2018Notification of Maureen Catherine Kinsler as a person with significant control on 6 April 2016 (4 pages)
15 August 2018Notification of Mark Lloyd Kenrick as a person with significant control on 6 April 2016 (4 pages)
15 August 2018Notification of Edward Mark Round as a person with significant control on 6 April 2016 (4 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (3 pages)
22 January 2018Accounts for a small company made up to 31 July 2017 (16 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
6 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
21 July 2016Termination of appointment of Simon James Mounteney as a member on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Simon James Mounteney as a member on 20 July 2016 (1 page)
15 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
15 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 December 2015Annual return made up to 2 December 2015 (4 pages)
8 December 2015Annual return made up to 2 December 2015 (4 pages)
8 December 2015Annual return made up to 2 December 2015 (4 pages)
7 December 2015Appointment of Mrs Maureen Catherine Kinsler as a member on 24 November 2015 (2 pages)
7 December 2015Appointment of Mrs Maureen Catherine Kinsler as a member on 24 November 2015 (2 pages)
7 December 2015Termination of appointment of Keith Leonard Hodkinson as a member on 24 November 2015 (1 page)
7 December 2015Termination of appointment of Keith Leonard Hodkinson as a member on 24 November 2015 (1 page)
29 June 2015Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
29 June 2015Member's details changed for Mr Mark Lloyd Kenrick on 27 June 2015 (2 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Termination of appointment of Stewart Penrose Hosford as a member on 2 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Lloyd Kenrick as a member on 2 January 2015 (2 pages)
18 December 2014Annual return made up to 2 December 2014 (5 pages)
18 December 2014Annual return made up to 2 December 2014 (5 pages)
18 December 2014Annual return made up to 2 December 2014 (5 pages)
16 June 2014Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages)
16 June 2014Member's details changed for Mr Simon James Mounteney on 13 June 2014 (2 pages)
9 June 2014Resignation of an auditor (1 page)
9 June 2014Resignation of an auditor (1 page)
2 May 2014Accounts for a small company made up to 31 July 2013 (4 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (4 pages)
6 December 2013Annual return made up to 2 December 2013 (9 pages)
6 December 2013Annual return made up to 2 December 2013 (9 pages)
6 December 2013Annual return made up to 2 December 2013 (9 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (4 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (4 pages)
16 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (2 pages)
16 January 2013Previous accounting period shortened from 31 October 2012 to 31 July 2012 (2 pages)
29 November 2012Annual return made up to 11 November 2012 (7 pages)
29 November 2012Annual return made up to 11 November 2012 (7 pages)
16 May 2012Appointment of Edward Mark Round as a member (2 pages)
16 May 2012Appointment of Edward Mark Round as a member (2 pages)
16 May 2012Appointment of Mr Simon James Mounteney as a member (2 pages)
16 May 2012Appointment of Mr Simon James Mounteney as a member (2 pages)
14 October 2011Incorporation of a limited liability partnership (6 pages)
14 October 2011Incorporation of a limited liability partnership (6 pages)