About

Registered Number: 06583333
Date of Incorporation: 02/05/2008 (16 years ago)
Company Status: Active
Registered Address: 4 Elmwood Crockford Lane, Chineham, Basingstoke, Hampshire, RG24 8WG,

 

Markwins International Corporation Ltd was registered on 02 May 2008 and are based in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Stephenson, John Phillip, Chen, John, Chen, Joseph Yaw-tzer, Chen, Sung-tsei, Capstick, Stephen John, Hoines-white, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, John 27 June 2013 - 1
CHEN, Joseph Yaw-Tzer 27 June 2013 - 1
CHEN, Sung-Tsei 27 June 2013 - 1
CAPSTICK, Stephen John 27 June 2013 18 February 2014 1
HOINES-WHITE, Michelle 27 June 2013 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, John Phillip 18 February 2014 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 29 May 2020
RESOLUTIONS - N/A 29 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2020
SH19 - Statement of capital 29 January 2020
CAP-SS - N/A 29 January 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 24 June 2016
CONNOT - N/A 24 June 2016
AR01 - Annual Return 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2016
RESOLUTIONS - N/A 25 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 03 October 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
AD04 - Change of location of company records to the registered office 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2014
AP03 - Appointment of secretary 17 April 2014
AD01 - Change of registered office address 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
RESOLUTIONS - N/A 02 July 2013
MEM/ARTS - N/A 02 July 2013
SH01 - Return of Allotment of shares 02 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2011
CERTNM - Change of name certificate 25 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 23 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.