Mark Education Limited
- Liquidation
- Incorporated on 20 Jan 1998
Reg Address: Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ
- Summary The company with name "Mark Education Limited" is a private limited company and located in Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. Mark Education Limited is currently in liquidation status and it was incorporated on 20 Jan 1998 (26 years 7 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Mark Education Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ashutosh Madhav Ghare | Director | 1 Apr 2016 | Indian | Active |
2 | Prakash Gupta | Director | 23 Sep 2013 | Indian | Active |
3 | Prakash Gupta | Director | 23 Sep 2013 | Indian | Active |
4 | Andrew Joseph Scully | Secretary | 5 Jul 2013 | British | Active |
5 | Nikhil Morsawala | Secretary | 5 Jul 2013 | - | Active |
6 | Edward Patrick Austin | Director | 20 Jul 2011 | British | Resigned 1 Nov 2013 |
7 | Edward Patrick Austin | Director | 20 Jul 2011 | British | Resigned 1 Nov 2013 |
8 | Nikhil Morsawala | Director | 23 May 2011 | Indian | Active |
9 | Lisa Penney | Secretary | 23 May 2011 | - | Resigned 5 Jul 2013 |
10 | Nikhil Morsawala | Director | 23 May 2011 | Indian | Active |
11 | Sanjeev Mansotra | Director | 23 May 2011 | Indian | Resigned 1 Apr 2016 |
12 | Prakash Gupta | Director | 23 May 2011 | Indian | Resigned 1 Jan 2013 |
13 | Andrew Frome | Director | 4 Jul 2007 | British | Resigned 23 May 2011 |
14 | Bala Shanmugam | Secretary | 10 Aug 2006 | - | Resigned 4 Jul 2007 |
15 | Chris Herrmannsen | Director | 10 Aug 2006 | British | Resigned 23 May 2011 |
16 | Bala Shanmugam | Director | 10 Aug 2006 | - | Resigned 4 Jul 2007 |
17 | REACH DIRECTORS LIMITED | Corporate Director | 20 Jan 2006 | - | Resigned 10 Aug 2006 |
18 | REACH SECRETARIES LIMITED | Corporate Secretary | 20 Jan 2006 | - | Resigned 10 Aug 2006 |
19 | Chris Herrmannsen | Director | 10 May 2005 | British | Resigned 20 Jan 2006 |
20 | Stephen Dennis Wright | Director | 10 May 2004 | British | Resigned 20 Jan 2006 |
21 | Douglas Malcolm Woodward | Director | 10 May 2004 | British | Resigned 30 Sep 2004 |
22 | Stephen Dennis Wright | Secretary | 10 May 2004 | British | Resigned 20 Jan 2006 |
23 | Anthony Henry Reeves | Director | 10 May 2004 | British | Resigned 20 Jan 2006 |
24 | Spencer Morgan Berry | Director | 1 Nov 2002 | British | Resigned 17 Dec 2004 |
25 | David Edmund Atkins | Secretary | 30 Nov 2001 | - | Resigned 10 May 2004 |
26 | Wendy Katrina Munro | Director | 23 Jul 2001 | British | Resigned 4 Oct 2002 |
27 | Stephen Pierre Burke | Director | 2 Apr 2001 | - | Resigned 30 Nov 2001 |
28 | Susan Folds | Director | 2 Apr 2001 | British | Resigned 10 May 2004 |
29 | Stephen Pierre Burke | Secretary | 2 Apr 2001 | - | Resigned 30 Nov 2001 |
30 | Antony George Berry | Director | 18 Jun 1999 | British | Resigned 10 May 2004 |
31 | Susan Ann Wright | Director | 18 Jun 1999 | British | Resigned 20 Jan 2006 |
32 | Susan Ann Wright | Secretary | 21 Jan 1999 | British | Resigned 2 Apr 2001 |
33 | WIMPOLE STREET NOMINEES LIMITED | Director | 20 Jan 1998 | - | Resigned 20 Jan 1998 |
34 | Ian Keith Ganney | Director | 20 Jan 1998 | British | Resigned 18 Jun 1999 |
35 | Maria Mcadams | Secretary | 20 Jan 1998 | - | Resigned 21 Jan 1999 |
36 | WIMPOLE STREET SECRETARIES LIMITED | Corporate Secretary | 20 Jan 1998 | - | Resigned 20 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Itnmark Education Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mark Education Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 24 Oct 2022 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 1 Jul 2021 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 1 Jul 2021 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 13 Oct 2020 | Download PDF 3 Pages |
5 | Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation | 20 Aug 2020 | Download PDF 18 Pages |
6 | Insolvency - Liquidation In Administration Progress Report | 12 Mar 2020 | Download PDF 21 Pages |
7 | Insolvency - Liquidation In Administration Result Creditors Meeting | 21 Oct 2019 | Download PDF 5 Pages |
8 | Insolvency - Liquidation In Administration Proposals | 21 Oct 2019 | Download PDF 46 Pages |
9 | Address - Change Registered Office Company With Date Old New | 28 Aug 2019 | Download PDF 2 Pages |
10 | Insolvency - Liquidation In Administration Appointment Of Administrator | 27 Aug 2019 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 30 Jan 2019 | Download PDF 1 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 30 Jan 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 24 Jan 2019 | Download PDF 3 Pages |
14 | Accounts - Full | 9 Nov 2018 | Download PDF 22 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 6 Mar 2018 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 6 Mar 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 31 Jan 2018 | Download PDF 3 Pages |
18 | Capital - Statement Company With Date Currency Figure | 13 Dec 2017 | Download PDF 3 Pages |
19 | Insolvency - Legacy | 7 Dec 2017 | Download PDF 1 Pages |
20 | Capital - Legacy | 7 Dec 2017 | Download PDF 1 Pages |
21 | Resolution | 7 Dec 2017 | Download PDF 2 Pages |
22 | Accounts - Full | 5 Oct 2017 | Download PDF 22 Pages |
23 | Address - Move Registers To Sail Company With New | 20 Jan 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 20 Jan 2017 | Download PDF 5 Pages |
25 | Accounts - Full | 13 Oct 2016 | Download PDF 21 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 19 Sep 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2016 | Download PDF 2 Pages |
28 | Address - Change Sail Company With Old New | 22 Jan 2016 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2016 | Download PDF 5 Pages |
30 | Accounts - Full | 13 Oct 2015 | Download PDF 17 Pages |
31 | Address - Move Registers To Sail Company With New | 23 Jan 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2015 | Download PDF 5 Pages |
33 | Address - Move Registers To Registered Office Company With New | 23 Jan 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 1 Dec 2014 | Download PDF 16 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2014 | Download PDF 5 Pages |
36 | Address - Change Sail Company With Old | 19 Feb 2014 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name | 4 Nov 2013 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 14 Oct 2013 | Download PDF 2 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 24 Sep 2013 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name | 24 Sep 2013 | Download PDF 1 Pages |
41 | Accounts - Full | 18 Sep 2013 | Download PDF 17 Pages |
42 | Officers - Termination Director Company With Name | 29 May 2013 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old | 13 Feb 2013 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 6 Pages |
45 | Address - Change Sail Company With Old | 25 Jan 2013 | Download PDF 1 Pages |
46 | Accounts - Full | 21 Jun 2012 | Download PDF 17 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2012 | Download PDF 6 Pages |
48 | Address - Move Registers To Sail Company | 2 Mar 2012 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 2 Mar 2012 | Download PDF 2 Pages |
50 | Address - Change Sail Company | 2 Mar 2012 | Download PDF 1 Pages |
51 | Officers - Change Person Secretary Company With Change Date | 2 Mar 2012 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 2 Mar 2012 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 2 Mar 2012 | Download PDF 2 Pages |
54 | Capital - Allotment Shares | 2 Mar 2012 | Download PDF 3 Pages |
55 | Officers - Appoint Person Director Company With Name | 26 Jul 2011 | Download PDF 2 Pages |
56 | Mortgage - Legacy | 15 Jul 2011 | Download PDF 10 Pages |
57 | Address - Change Registered Office Company With Date Old | 13 Jul 2011 | Download PDF 1 Pages |
58 | Accounts - Full | 4 Jul 2011 | Download PDF 16 Pages |
59 | Officers - Appoint Person Director Company With Name | 20 Jun 2011 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 20 Jun 2011 | Download PDF 2 Pages |
61 | Officers - Appoint Person Secretary Company With Name | 20 Jun 2011 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 20 Jun 2011 | Download PDF 2 Pages |
63 | Address - Change Registered Office Company With Date Old | 7 Jun 2011 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 3 Jun 2011 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 3 Jun 2011 | Download PDF 1 Pages |
66 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 3 Pages |
68 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 3 Pages |
70 | Mortgage - Legacy | 1 Jun 2011 | Download PDF 3 Pages |
71 | Miscellaneous | 27 Apr 2011 | Download PDF 1 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2011 | Download PDF 4 Pages |
73 | Accounts - Full | 24 Aug 2010 | Download PDF 17 Pages |
74 | Mortgage - Legacy | 27 Feb 2010 | Download PDF 8 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2010 | Download PDF 4 Pages |
76 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
77 | Accounts - Full | 16 Sep 2009 | Download PDF 14 Pages |
78 | Mortgage - Legacy | 22 May 2009 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 19 Jan 2009 | Download PDF 3 Pages |
80 | Officers - Legacy | 7 Jan 2009 | Download PDF 1 Pages |
81 | Accounts - Full | 1 Sep 2008 | Download PDF 15 Pages |
82 | Annual Return - Legacy | 27 Feb 2008 | Download PDF 3 Pages |
83 | Address - Legacy | 10 Jan 2008 | Download PDF 1 Pages |
84 | Accounts - Full | 3 Oct 2007 | Download PDF 15 Pages |
85 | Resolution | 27 Jul 2007 | Download PDF |
86 | Resolution | 27 Jul 2007 | Download PDF |
87 | Resolution | 27 Jul 2007 | Download PDF 1 Pages |
88 | Officers - Legacy | 20 Jul 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
90 | Address - Legacy | 20 Apr 2007 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 29 Jan 2007 | Download PDF 7 Pages |
92 | Officers - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 7 Sep 2006 | Download PDF 3 Pages |
95 | Officers - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
96 | Officers - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 29 Aug 2006 | Download PDF 3 Pages |
98 | Officers - Legacy | 29 Aug 2006 | Download PDF 3 Pages |
99 | Resolution | 29 Aug 2006 | Download PDF 1 Pages |
100 | Address - Legacy | 29 Aug 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Carefree Kids Mutual People: Nikhil Morsawala | Active |
2 | Mk Realisations Ltd Mutual People: Ashutosh Madhav Ghare , Nikhil Morsawala , Prakash Gupta | Active - Proposal To Strike Off |
3 | International Teachers Network Limited Mutual People: Ashutosh Madhav Ghare , Nikhil Morsawala , Prakash Gupta | Liquidation |
4 | Core Education And Technology (Uk) Limited Mutual People: Ashutosh Madhav Ghare , Prakash Gupta | dissolved |
5 | Bigchange Limited Mutual People: Andrew Joseph Scully | Active |
6 | Crown Motors Ltd Mutual People: Nikhil Morsawala | dissolved |
7 | Dvds Consulting Limited Mutual People: Prakash Gupta | Active |