MARKETMINSTER LIMITED
Overview
| Company Name | MARKETMINSTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01880140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARKETMINSTER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARKETMINSTER LIMITED located?
| Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKETMINSTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for MARKETMINSTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Jun 01, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 5-11 Mortimer Street London W1T 3HS England to Devonshire House 60 Goswell Road London EC1M 7AD on Nov 09, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Todd as a director on Jul 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Appointment of Mrs Fiona Jane Tomlinson as a director on Dec 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christine Anne Todd as a director on Dec 07, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Peter Todd as a person with significant control on Nov 27, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Christine Todd as a person with significant control on Nov 27, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mr Peter Todd on Nov 29, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Peter Todd as a person with significant control on Nov 29, 2017 | 2 pages | PSC04 | ||||||||||
Appointment of Cavendish London Services Limited as a secretary on Apr 24, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jj Company Secretariat Limited as a secretary on Apr 24, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG to 5-11 Mortimer Street London W1T 3HS on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of MARKETMINSTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAVENDISH LONDON SERVICES LIMITED | Secretary | Mortimer Street W1T 3HS London 5-11 England |
| 1454310001 | ||||||||||
| TODD, Christine Anne | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | 97258630001 | |||||||||
| TOMLINSON, Fiona Jane | Director | 9 Appold Street EC2A 2AP London 6th Floor | England | British | 277406130001 | |||||||||
| BARE NOMINEES LIMITED | Secretary | Reigate PO BOX 112 RH2 9LT Reigate Washington House Surrey United Kingdom |
| 149454590001 | ||||||||||
| BARE NOMINEES LIMITED | Secretary | Washington House PO BOX 112 RH2 9LT Reigate Washington House Surrey United Kingdom |
| 149455160001 | ||||||||||
| JJ COMPANY SECRETARIAT LIMITED | Secretary | House PO BOX 112 RH2 9FT Reigate Washington Surrey England |
| 157826870001 | ||||||||||
| KELLYS SECRETARIAT | Secretary | Washington House Washington Close RH2 9FT Reigate Surrey | 34596920001 | |||||||||||
| TODD, Peter | Director | Mortimer Street W1T 3HS London 5-11 England | England | British | 25169660002 | |||||||||
| RAILOGS INVESTMENT LIMITED | Director | Off Washington Close PO BOX 112 RH2 9FT Reigate Washington House Surrey United Kingdom |
| 70100720001 |
Who are the persons with significant control of MARKETMINSTER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Christine Todd | Nov 27, 2017 | 9 Appold Street EC2A 2AP London 6th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Todd | Apr 06, 2016 | 9 Appold Street EC2A 2AP London 6th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MARKETMINSTER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0