Active - Proposal to Strike off
Company Information for P J MARKS & CO LTD
UNIT 2, 99-101 KINGSLAND ROAD, LONDON, E2 8AG,
|
Company Registration Number
08958353
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P J MARKS & CO LTD | |
Legal Registered Office | |
UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG Other companies in EC2A | |
Company Number | 08958353 | |
---|---|---|
Company ID Number | 08958353 | |
Date formed | 2014-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 30/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-06 22:07:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P J MARKS & CO MANAGEMENT LTD | 114-116 CURTAIN ROAD LONDON EC2A 3AH | Dissolved | Company formed on the 2010-12-20 | |
P J MARKS & CO (SECRETARIAL) LIMITED | UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG | Active - Proposal to Strike off | Company formed on the 2016-06-14 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JONATHAN GROMAN-MARKS |
||
JAMIE DUNCAN MCGILVRAY |
||
ALBERT STEVEN TURNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA SALA LIMITED | Director | 2014-12-03 | CURRENT | 2013-09-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Albert Steven Turner as a person with significant control on 2018-09-08 | |
PSC07 | CESSATION OF PAUL GROMAN-MARKS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DUNCAN MCGILVRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GROMAN-MARKS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMIE DUNCAN MCGILVRAY | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 101800 | |
SH19 | Statement of capital on 2018-02-09 GBP 101,800 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/01/18 | |
RES06 | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 19/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 19/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GROMAN-MARKS / 19/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GROMAN-MARKS / 19/08/2016 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 101800 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Albert Steven Turner on 2015-05-01 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM 114-116 Curtain Road London EC2A 3AH | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089583530001 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 1900 | |
RES01 | ADOPT ARTICLES 01/05/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P J MARKS & CO LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as P J MARKS & CO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |