MARKSTEAD SYSTEMS LIMITED
Overview
Company Name | MARKSTEAD SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03599547 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARKSTEAD SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARKSTEAD SYSTEMS LIMITED located?
Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARKSTEAD SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MARKSTEAD SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for MARKSTEAD SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bluebrook Inc as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Louise Ditchfield as a director on Dec 17, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christina Van Den Berg as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Christina Cornelia Van Den Berg on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for London Secretaries Limited on Jul 17, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Bluebrook Inc on Jul 17, 2010 | 2 pages | CH02 | ||||||||||
Appointment of Miss Christina Cornelia Van Den Berg as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363s |
Who are the officers of MARKSTEAD SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONDON SECRETARIES LIMITED | Nominee Secretary | 86 Jermyn Street SW1Y 6AW London 5th Floor |
| 900030940001 | ||||||||||||||
DITCHFIELD, Louise | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Isle Of Man | British | Manager | 174428020001 | ||||||||||||
OPENWAY MANAGEMENT LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 83512760002 | |||||||||||||||
PREMIUM SECRETARIES LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 51649990006 | |||||||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
DEVO, Paul John | Director | King Orry Cottage (Hills) Ramsey Road IM4 7PU Laxey Isle Of Man | British | Trust Officer | 56556710001 | |||||||||||||
HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | United Kingdom | British | Company Director | 57852850001 | ||||||||||||
MELLEGARD, Clas Fredrik | Director | 119 Hare Lane KT10 0QY Claygate Surrey | Swedish | Company Director | 58040760001 | |||||||||||||
VAN DEN BERG, Christina Cornelia | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Mauritius | South African | Consultant | 139789450003 | ||||||||||||
BLUEBIRD LLC | Director | 30 E 40th St New York Ny 10016 Usa | 85797500001 | |||||||||||||||
BLUEBROOK INC | Director | PO BOX 146 Road Town Trident Chambers Tortola Bvi |
| 72640200018 | ||||||||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||||||
FLINTOFT LTD | Director | Trident Chambers PO BOX 146 Road Town Tortola Bvi | 83627640003 | |||||||||||||||
KALLOW LIMITED | Director | 1st Floor 48 Conduit Street W1S 2YR London | 83697340001 | |||||||||||||||
LONGBAY MANAGEMENT LIMITED | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | 83618790002 |
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