About

Registered Number: 04271096
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 1 Box Drive, Ogbourne Maizey, Marlborough, SN8 1RY,

 

Market Accelerator Ltd was registered on 15 August 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The current directors of this organisation are listed as Gregory, Carys, Gregory, Nicholas David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Carys 15 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Nicholas David 15 August 2001 04 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 15 November 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.