Company NameMark Gotham Ltd
Company StatusDissolved
Company Number06002016
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Richard James Gotham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Louvaine Avenue
Wickford
Essex
SS12 0DP
Secretary NameKatrina Susan Gotham
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Louvaine Avenue
Wickford
Essex
SS12 0DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDamer House
Meadow Way
Wickford
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Katrina Susan Gotham
50.00%
Ordinary B
1 at £1Mark Richard James Gotham
50.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£8,298
Current Liabilities£17,283

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mark Richard James Gotham on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mark Richard James Gotham on 1 October 2009 (2 pages)
20 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
29 January 2009Return made up to 17/11/08; full list of members (3 pages)
2 May 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 May 2008Statement of rights attached to allotted shares (2 pages)
28 February 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 November 2007Return made up to 17/11/07; full list of members (6 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
17 November 2006Incorporation (9 pages)