Company NameThe London Marketplace Limited
Company StatusDissolved
Company Number03973273
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameEllison Kyle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Ellison Kyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleBusiness Development Director
Correspondence Address9 Richmond Drive
Woodstone Village
Houghton Le Spring
County Durham
DH4 6TX
Secretary NameColleen Kyle
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleHealth Visitor
Correspondence Address9 Richmond Drive
Woodstone Village
Houghton Le Spring
County Durham
DH4 6TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Regent Terrace
Gateshead
Tyne & Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
19 July 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Company name changed ellison kyle LIMITED\certificate issued on 26/02/02 (2 pages)
3 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Registered office changed on 28/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (2 pages)
20 April 2000Company name changed best value zone LIMITED\certificate issued on 25/04/00 (2 pages)
14 April 2000Incorporation (12 pages)