About

Registered Number: 04475272
Date of Incorporation: 02/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 2 months ago)
Registered Address: Alexander Fleming Building Nottingham Science & Technology Park, University Boulevard, Nottingham, NG7 2QN

 

Based in Nottingham, Markem Uk Holdings 2 Ltd was established in 2002, it has a status of "Dissolved". The organisation has 5 directors listed as Alric, Anne-sophie, Annat, Francois, Gallant, Stephen, Haskins, Lois, Henderson, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALRIC, Anne-Sophie 06 July 2018 - 1
GALLANT, Stephen 17 December 2002 06 December 2006 1
HASKINS, Lois 06 December 2006 31 December 2007 1
HENDERSON, Daniel 17 December 2002 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ANNAT, Francois 22 June 2016 06 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 04 October 2018
RESOLUTIONS - N/A 02 October 2018
RESOLUTIONS - N/A 21 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2018
SH19 - Statement of capital 21 September 2018
CAP-SS - N/A 21 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 30 August 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AUD - Auditor's letter of resignation 21 March 2011
AUD - Auditor's letter of resignation 17 March 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AA - Annual Accounts 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 22 June 2009
CAP-SS - N/A 22 June 2009
MEM/ARTS - N/A 22 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2009
CAP-MDSC - N/A 22 June 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 September 2007
363s - Annual Return 13 February 2007
363s - Annual Return 13 February 2007
363s - Annual Return 13 February 2007
363s - Annual Return 13 February 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 13 July 2004
AUD - Auditor's letter of resignation 14 May 2004
AUD - Auditor's letter of resignation 29 April 2004
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
MEM/ARTS - N/A 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
CERTNM - Change of name certificate 08 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
225 - Change of Accounting Reference Date 06 January 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.