About

Registered Number: 05473435
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Markexpo Ltd was registered on 07 June 2005 and are based in London, it's status at Companies House is "Dissolved". This company has one director listed as Stier, Gil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIER, Gil 10 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 08 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
AA - Annual Accounts 12 October 2009
225 - Change of Accounting Reference Date 11 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 30 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 20 February 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.