About

Registered Number: 02415370
Date of Incorporation: 21/08/1989 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY,

 

Markit Edm Hub Ltd was registered on 21 August 1989 and are based in London, it has a status of "Dissolved". The organisation has 7 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Alan David N/A 13 February 2002 1
BURNS, David N/A 09 February 2001 1
FOLLOWELL, Mary Elizabeth 14 October 1998 10 May 2001 1
SHIVANANDA, Alexander 16 December 2004 15 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BULLIVANT, Peter 27 June 2011 01 June 2012 1
BURNS, Lucy N/A 09 February 2001 1
THOMPSON, Katherine 01 September 2010 27 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 29 September 2016
AUD - Auditor's letter of resignation 29 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 July 2012
RESOLUTIONS - N/A 11 July 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 06 July 2012
AD01 - Change of registered office address 21 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AP01 - Appointment of director 20 June 2012
RESOLUTIONS - N/A 15 June 2012
MISC - Miscellaneous document 15 June 2012
CC04 - Statement of companies objects 15 June 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
RESOLUTIONS - N/A 02 December 2011
SH19 - Statement of capital 02 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2011
CAP-SS - N/A 02 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP03 - Appointment of secretary 01 July 2011
AD01 - Change of registered office address 01 July 2011
CERTNM - Change of name certificate 08 April 2011
CONNOT - N/A 08 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AP03 - Appointment of secretary 14 September 2010
AD01 - Change of registered office address 26 August 2010
SH01 - Return of Allotment of shares 15 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
363a - Annual Return 19 October 2005
353 - Register of members 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
CERTNM - Change of name certificate 25 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 01 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
123 - Notice of increase in nominal capital 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 December 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
RESOLUTIONS - N/A 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
395 - Particulars of a mortgage or charge 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 28 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
363s - Annual Return 13 August 1993
AA - Annual Accounts 08 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1992
123 - Notice of increase in nominal capital 28 October 1992
363s - Annual Return 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
395 - Particulars of a mortgage or charge 04 August 1992
AA - Annual Accounts 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
363b - Annual Return 21 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 14 October 1991
MEM/ARTS - N/A 14 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1991
123 - Notice of increase in nominal capital 14 October 1991
AA - Annual Accounts 09 July 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
AA - Annual Accounts 01 March 1991
288 - N/A 30 August 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 1998 Fully Satisfied

N/A

Debenture 27 July 1994 Fully Satisfied

N/A

Debenture 29 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.