MAJORMARK LIMITED

Register to unlock more data on OkredoRegister

MAJORMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01970836

Incorporation date

12/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

132 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1985)
dot icon09/08/2017
Final Gazette dissolved following liquidation
dot icon09/05/2017
Return of final meeting in a members' voluntary winding up
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2016-12-03
dot icon23/12/2015
Declaration of solvency
dot icon23/12/2015
Appointment of a voluntary liquidator
dot icon23/12/2015
Resolutions
dot icon01/12/2015
Termination of appointment of Brian Anthony Charles Kingham as a director on 2015-12-01
dot icon08/11/2015
Termination of appointment of Jeremy Paul Simon as a secretary on 2015-06-30
dot icon15/03/2015
Director's details changed for Mr Brian Anthony Charles Kingham on 2015-03-16
dot icon15/03/2015
Director's details changed for Mr Stephen Cross on 2015-03-16
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Neil French as a director
dot icon22/01/2014
Appointment of Stephen Cross as a director
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/12/2013
Accounts for a small company made up to 2013-03-31
dot icon11/06/2013
Registered office address changed from City Bridge House 57 Southwark Street London SE1 1RU on 2013-06-12
dot icon27/03/2013
Appointment of Mr Jeremy Paul Simon as a secretary
dot icon27/03/2013
Termination of appointment of Catherine Bishop as a secretary
dot icon09/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered inspection location
dot icon09/01/2013
Register inspection address has been changed from C/O Surety House 81 Chester Square London SW1W 9DP United Kingdom
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon18/03/2012
Current accounting period shortened from 2012-04-05 to 2012-03-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon03/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/02/2011
Register inspection address has been changed
dot icon03/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon11/01/2010
Accounts for a small company made up to 2009-04-05
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon22/12/2009
Director's details changed for Dr Neil Peter Donaldson French on 2009-10-02
dot icon08/02/2009
Full accounts made up to 2008-04-05
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon03/06/2008
Secretary appointed catherine antoinette bishop
dot icon03/06/2008
Appointment terminated secretary adele slavin
dot icon22/01/2008
Return made up to 26/11/07; full list of members
dot icon16/01/2008
Full accounts made up to 2007-04-05
dot icon20/05/2007
Registered office changed on 21/05/07 from: 454-460 old kent road london SE1 5AH
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon01/02/2007
Return made up to 26/11/06; full list of members
dot icon03/10/2006
Full accounts made up to 2006-04-05
dot icon24/09/2006
New director appointed
dot icon24/09/2006
Secretary resigned
dot icon24/09/2006
New secretary appointed
dot icon13/12/2005
Return made up to 26/11/05; full list of members
dot icon10/11/2005
Full accounts made up to 2005-04-05
dot icon12/12/2004
Return made up to 26/11/04; full list of members
dot icon18/10/2004
Full accounts made up to 2004-04-05
dot icon02/12/2003
Return made up to 26/11/03; full list of members
dot icon10/11/2003
Full accounts made up to 2003-04-05
dot icon03/02/2003
Full accounts made up to 2002-04-05
dot icon03/12/2002
Return made up to 26/11/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-04-05
dot icon03/12/2001
Return made up to 26/11/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-04-05
dot icon28/11/2000
Return made up to 26/11/00; full list of members
dot icon02/12/1999
Return made up to 26/11/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-04-05
dot icon12/01/1999
Return made up to 26/11/98; no change of members; amend
dot icon03/12/1998
Return made up to 26/11/98; no change of members
dot icon17/11/1998
Full accounts made up to 1998-04-05
dot icon24/06/1998
Secretary resigned
dot icon24/06/1998
New secretary appointed
dot icon05/06/1998
Particulars of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Full accounts made up to 1997-04-05
dot icon02/12/1997
Return made up to 26/11/97; full list of members
dot icon22/12/1996
Return made up to 05/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-04-05
dot icon09/01/1996
Return made up to 05/12/95; no change of members
dot icon30/11/1995
Full accounts made up to 1995-04-05
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon01/03/1995
Full accounts made up to 1994-04-05
dot icon10/01/1995
Return made up to 05/12/94; full list of members
dot icon20/02/1994
Return made up to 05/12/93; no change of members
dot icon14/02/1994
Full accounts made up to 1993-04-05
dot icon20/12/1992
Return made up to 05/12/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-04-05
dot icon15/12/1991
Return made up to 05/12/91; no change of members
dot icon05/12/1991
Full accounts made up to 1991-04-05
dot icon16/02/1991
Full accounts made up to 1990-04-05
dot icon24/01/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
Return made up to 05/12/90; no change of members
dot icon17/06/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Registered office changed on 05/06/90 from: relcom house hammersmith industrial estate winslow road london W6 9SZ
dot icon01/02/1990
Full accounts made up to 1989-04-05
dot icon29/10/1989
Accounting reference date extended from 30/03 to 05/04
dot icon23/07/1989
Return made up to 31/05/89; full list of members
dot icon12/04/1989
Accounting reference date shortened from 05/04 to 30/03
dot icon10/10/1988
Full accounts made up to 1988-04-05
dot icon21/08/1988
Particulars of mortgage/charge
dot icon28/06/1988
Return made up to 31/05/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-04-05
dot icon16/12/1987
Particulars of mortgage/charge
dot icon10/09/1987
Return made up to 31/05/87; full list of members
dot icon12/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Neil Peter Donaldson, Dr
Director
01/09/2006 - 07/01/2014
56
Slavin, Adele Christine
Secretary
10/04/2007 - 02/06/2008
3
Pedder, Margaret Louise
Secretary
22/06/1998 - 12/09/2006
3
Cross, Stephen
Director
07/01/2014 - Present
32
Simon, Jeremy Paul
Secretary
26/03/2013 - 30/06/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJORMARK LIMITED

MAJORMARK LIMITED is an(a) Dissolved company incorporated on 12/12/1985 with the registered office located at 132 Buckingham Palace Road, London SW1W 9SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJORMARK LIMITED?

toggle

MAJORMARK LIMITED is currently Dissolved. It was registered on 12/12/1985 and dissolved on 09/08/2017.

Where is MAJORMARK LIMITED located?

toggle

MAJORMARK LIMITED is registered at 132 Buckingham Palace Road, London SW1W 9SA.

What does MAJORMARK LIMITED do?

toggle

MAJORMARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAJORMARK LIMITED?

toggle

The latest filing was on 09/08/2017: Final Gazette dissolved following liquidation.