Company Information for ST MARKS INTERIORS OF LONDON LTD
VALENTINE & CO, GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
07090888
Private Limited Company
Liquidation |
Company Name | |
---|---|
ST MARKS INTERIORS OF LONDON LTD | |
Legal Registered Office | |
VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in BR6 | |
Company Number | 07090888 | |
---|---|---|
Company ID Number | 07090888 | |
Date formed | 2009-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 28/02/2017 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:00:57 |
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 | ||
---|---|---|---|---|
ST MARKS INTERIORS OF LONDON LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY HARRIS |
||
MARK ANTHONY HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC LONDON CHARTERING LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
MH HOLDINGS CORPORATION LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
AMCL (CATFORD) LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
AMCL (SYDENHAM) LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
ST MARKS CONSTRUCTION LIMITED | Director | 2015-04-27 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
FALLEN ANGEL ICONIC APARTMENTS LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
AMCL (BRIXTON) LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
VANQUISH ID LAND INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2012-11-15 | Active | |
THE CRIB APARTMENTS LIMITED | Director | 2014-11-18 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
AMCL (LAND INVESTMENT) LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
AMCL (SOUTH EAST) LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
VANQUISH ICONIC DEVELOPMENTS LIMITED | Director | 2013-04-03 | CURRENT | 2012-10-23 | Active | |
LONDON TOWER DEVELOPMENTS LIMITED | Director | 2013-03-19 | CURRENT | 2003-06-03 | Liquidation | |
ROAR FILM ENTERTAINMENT LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
CH01 | Director's details changed for Mr Mark Anthony Harris on 2016-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/16 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/11/15 TO 31/05/16 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK HARRIS on 2015-03-09 | |
CH01 | Director's details changed for Mr Mark Anthony Harris on 2015-03-09 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mark Harris on 2014-01-06 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HARRIS | |
AP01 | DIRECTOR APPOINTED MR MARK HARRIS | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Angela Harris on 2012-10-01 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK HARRIS on 2011-11-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HARRIS / 16/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HARRIS / 16/11/2011 | |
SH01 | 21/02/12 STATEMENT OF CAPITAL GBP 101 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 30/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O DOWNS AND CO IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-04-02 |
Appointment of Liquidators | 2016-10-25 |
Resolutions for Winding-up | 2016-10-25 |
Meetings of Creditors | 2016-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 ST MARKS INTERIORS OF LONDON LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ST MARKS INTERIORS OF LONDON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ST MARKS INTERIORS OF LONDON LTD | Event Date | 2016-10-20 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ST MARKS INTERIORS OF LONDON LTD | Event Date | 2016-10-20 |
At a General Meeting of the above-named Company, duly convened and held on 20 October 2016 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 8838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX as liquidator was confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Natasha Segen. Mark Harris , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ST MARKS INTERIORS OF LONDON LTD | Event Date | 2016-10-20 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Glade House, 52-54 Carter Lane, London, EC4V 5EF by no later than 1 May 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 20 October 2016 Office Holder Details: Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF Further details contact: Mark Reynolds, Tel: 0203 959 9595 , Email: info@valentine-co.com . Alternative contact: Natasha Brodie. Ag FG10003 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ST MARKS INTERIORS OF LONDON LTD | Event Date | 2016-09-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 20 October 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Tel: 020 8343 3710. Alternative contact: Natasha Segan. | |||
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. |