General information

Name:

Marker Agency Limited

Office Address:

Po Box 51 OX44 7YG Oxford

Number: 07762368

Incorporation date: 2011-09-05

Dissolution date: 2022-12-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the beginning of Marker Agency Ltd, the company located at Po Box, 51, Oxford. It was created on 2011-09-05. The firm reg. no. was 07762368 and its zip code was OX44 7YG. The firm had been in this business for about eleven years up until 2022-12-20.

Sulushash M. was this firm's managing director, chosen to lead the company in 2011 in September.

Sulushash M. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sulushash M.

Role: Director

Appointed: 05 September 2011

Latest update: 14 November 2023

People with significant control

Sulushash M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 19 September 2022
Confirmation statement last made up date 05 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 5 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

HQ address,
2013

Address:

7 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

HQ address,
2014

Address:

5 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2014

Name:

Richard Riley And Associates Ltd

Address:

5 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2013

Name:

Richard Riley And Associates Ltd

Address:

7 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2015

Name:

Richard Riley And Associates Ltd

Address:

5 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies