Company NameMarkliz Limited
Company StatusDissolved
Company Number08471164
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Mark Lawrence Woods
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleSelf-Defence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lavender Way
Bradley Stoke
Bristol
BS32 0LW
Secretary NameMr Alexander Peter James Grundy
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 27 Craven Park Tec
Preston Road
Hull
HU9 5HE
Director NameMr Mark Lawrence Woods
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleSelf-Defence Consultant
Country of ResidenceEngland
Correspondence Address14 Rosalind Avenue
Grimsby
North East Lincolnshire
DN34 4PG

Location

Registered AddressSuite 27 Craven Park Tec
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mark Woods
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
28 December 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016 (1 page)
15 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016 (1 page)
11 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 September 2015Director's details changed for Mr Mark Lawrence Woods on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 115 Rosmead Street Hull HU9 2TE to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE England to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mr Mark Lawrence Woods on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE England to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page)
29 September 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 115 Rosmead Street Hull HU9 2TE to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
13 June 2014Appointment of Mr Mark Lawrence Woods as a director (2 pages)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Termination of appointment of Mark Woods as a director (1 page)
13 June 2014Termination of appointment of Mark Woods as a director (1 page)
13 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Appointment of Mr Mark Lawrence Woods as a director (2 pages)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)