MARKED INDUSTRIES LTD
Overview
Company Name | MARKED INDUSTRIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08636972 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MARKED INDUSTRIES LTD?
- Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities
Where is MARKED INDUSTRIES LTD located?
Registered Office Address | Yorkshire House 7 South Lane HD9 1HN Holmfirth West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKED INDUSTRIES LTD?
Company Name | From | Until |
---|---|---|
MARKED COMPUTING LTD | Aug 05, 2013 | Aug 05, 2013 |
What are the latest accounts for MARKED INDUSTRIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for MARKED INDUSTRIES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||||||
Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Aug 27, 2019 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
Registered office address changed from 157 Burnley Lane Chadderton Oldham OL9 0EP England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on Apr 03, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 157 Burnley Lane Chadderton Oldham OL9 0EP on Feb 22, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Shomuz Miah as a director on Oct 25, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on Mar 13, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 086369720001, created on May 21, 2015 | 8 pages | MR01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 05, 2014 | 16 pages | RP04 | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Aug 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed marked computing LTD\certificate issued on 03/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of MARKED INDUSTRIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIBI, Shofina | Director | 7 South Lane HD9 1HN Holmfirth Yorkshire House West Yorkshire | England | British | Director | 185552320001 | ||||
MIAH, Shomuz | Director | 7 South Lane HD9 1HN Holmfirth Yorkshire House West Yorkshire | England | British | Company Director | 252530370001 | ||||
HEIMAN, Osker | Director | Bury New Road Prestwich M25 9JY Manchester 47 United Kingdom | England | British | Company Formation 1st Director | 179564810001 |
Who are the persons with significant control of MARKED INDUSTRIES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Shofina Bibi | May 01, 2016 | 7 South Lane HD9 1HN Holmfirth Yorkshire House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does MARKED INDUSTRIES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 21, 2015 Delivered On May 26, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does MARKED INDUSTRIES LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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