Company NameMarked Industries Ltd
Company StatusDissolved
Company Number08636972
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date26 August 2020 (3 years, 8 months ago)
Previous NameMarked Computing Ltd

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Shofina Bibi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(2 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Shomuz Miah
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Shofina Bibi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

21 May 2015Delivered on: 26 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 August 2020Final Gazette dissolved following liquidation (1 page)
26 May 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
19 April 2019Statement of affairs (9 pages)
3 April 2019Registered office address changed from 157 Burnley Lane Chadderton Oldham OL9 0EP England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 3 April 2019 (2 pages)
2 April 2019Appointment of a voluntary liquidator (4 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
(1 page)
22 February 2019Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 157 Burnley Lane Chadderton Oldham OL9 0EP on 22 February 2019 (1 page)
15 November 2018Appointment of Mr Shomuz Miah as a director on 25 October 2018 (2 pages)
1 October 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 13 March 2018 (1 page)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
26 May 2015Registration of charge 086369720001, created on 21 May 2015 (8 pages)
26 May 2015Registration of charge 086369720001, created on 21 May 2015 (8 pages)
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
23 October 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
14 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1

Statement of capital on 2014-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1

Statement of capital on 2014-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1

Statement of capital on 2014-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2014
(4 pages)
3 March 2014Company name changed marked computing LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Appointment of Mrs Shofina Bibi as a director (2 pages)
3 March 2014Company name changed marked computing LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Appointment of Mrs Shofina Bibi as a director (2 pages)
4 December 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 December 2013 (1 page)
3 December 2013Termination of appointment of Osker Heiman as a director (1 page)
3 December 2013Termination of appointment of Osker Heiman as a director (1 page)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(20 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 1
(20 pages)