Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member Name | Markom Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(same day as company formation) |
Correspondence Address | 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,120,008 |
Gross Profit | £238,861 |
Net Worth | £277,299 |
Cash | £93,441 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
17 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
3 December 2015 | Registered office address changed from 2a St. George Wharf London SW8 2LE England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 2a St. George Wharf London SW8 2LE England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 3 December 2015 (2 pages) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 68 South Lambeth Road Suite 9 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 5 November 2015 (1 page) |
13 July 2015 | Determination (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Determination (1 page) |
13 July 2015 | Declaration of solvency (3 pages) |
11 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 1 July 2014 (3 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
11 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 1 July 2013 (3 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
12 July 2012 | Member's details changed for Markom Corporate Limited on 11 July 2012 (1 page) |
12 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 1 July 2012 (3 pages) |
12 July 2012 | Member's details changed for Markom Corporate Limited on 11 July 2012 (1 page) |
13 October 2011 | Registered office address changed from Southbank House Black Prince Road Suite 137 London SE1 7SJ Uk on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from Southbank House Black Prince Road Suite 137 London SE1 7SJ Uk on 13 October 2011 (2 pages) |
1 July 2011 | Incorporation of a limited liability partnership (9 pages) |
1 July 2011 | Incorporation of a limited liability partnership (9 pages) |