70 MARK LANE GP LTD

Ogier Suite 19th Floor Ogier Suite 19th Floor, London, EC2N 4AG, England
StatusDISSOLVED
Company No.07867342
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years25 days

SUMMARY

70 MARK LANE GP LTD is an dissolved private limited company with number 07867342. It was incorporated 12 years, 7 months, 5 days ago, on 01 December 2011 and it was dissolved 25 days ago, on 11 June 2024. The company address is Ogier Suite 19th Floor Ogier Suite 19th Floor, London, EC2N 4AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Lawrie Andrew Cunningham

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2020

Category: Address

Type: AD02

Old address: 1st Floor 99 Bishopsgate London EC2M 3XD England

New address: Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: Ogier Suite 1st Floor 99 Bishopsgate London EC2M 3XD England

New address: Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Louisa Laverty

Termination date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Stevenson

Appointment date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 1st Floor 99 Bishopsgate London EC2M 3XD England

New address: Ogier Suite 1st Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 160 Kemp House City Road London EC1V 2NX England

New address: 1st Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Dec 2018

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: 1st Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sang Eun Yi

Termination date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Aitchison

Termination date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Louisa Laverty

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrie Andrew Cunningham

Appointment date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nonghyup Bank Co. Ltd in Its Capacity as Trustee of Kim Private Placement London Core Office Real Estate Investment Trust

Notification date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitsui Fudosan (U.K.) Ltd.

Cessation date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shunsuke Sone

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eiichiro Onozawa

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sang Eun Yi

Appointment date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: 7th Floor Berger House 38 Berkeley Square London W1J 5AE

New address: 160 Kemp House City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Aitchison

Appointment date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078673420002

Charge creation date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078673420001

Charge creation date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takeshi Takahashi

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shunsuke Sone

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-08

Officer name: Mr Eiichiro Onozawa

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takayuki Fukui

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Aug 2016

Category: Address

Type: AD03

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-18

Officer name: Mr Takeshi Takahashi

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takeshi Takahashi

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hideto Yamada

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Mr Takayuki Fukui

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eiichiro Onozawa

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Makoto Fukui

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Takayuki Fukui

Documents

View document PDF

Move registers to sail company

Date: 05 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Takayuki Fukui

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G RUTLEDGE LIMITED

UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU

Number:07972856
Status:ACTIVE
Category:Private Limited Company

JPF AUTOMOTIVE LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10440288
Status:ACTIVE
Category:Private Limited Company

MJDR LTD

HARVEST HOUSE, 2,POTTERS BAR,EN6 3JF

Number:09873032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLIVEIRA HOLDINGS LTD

5 BURGH WOOD,BANSTEAD,SM7 1EW

Number:09789809
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ENDURO LIMITED

26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP

Number:09810304
Status:ACTIVE
Category:Private Limited Company

SYSTEMS AND AUDIT SOLUTIONS LIMITED

15 SAINT MARYS CLOSE,WARWICKSHIRE,CV47 1EW

Number:03186859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source