About

Registered Number: 05028526
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 4th Floor Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY

 

Markit Securities Finance Analytics Consulting Ltd was founded on 28 January 2004 and has its registered office in London, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 May 2013
CC04 - Statement of companies objects 26 March 2013
AA01 - Change of accounting reference date 01 November 2012
CH01 - Change of particulars for director 12 July 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AD01 - Change of registered office address 23 April 2012
AUD - Auditor's letter of resignation 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AUD - Auditor's letter of resignation 16 April 2012
AP01 - Appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
MISC - Miscellaneous document 11 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
MEM/ARTS - N/A 20 May 2009
CERTNM - Change of name certificate 15 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 March 2009
353 - Register of members 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
RESOLUTIONS - N/A 02 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2008
MEM/ARTS - N/A 02 September 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363a - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
225 - Change of Accounting Reference Date 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
CERTNM - Change of name certificate 11 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 August 2008 Fully Satisfied

N/A

All monies mortgage debenture 15 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.