Albert Road
Braintree
Essex
CM7 3JE
Director Name | Mark Robert Burford |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 63 Princes Avenue Tolworth Sorbiton Surrey KT6 7JL |
Director Name | Mr Robert Edward Feltham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 26 Henrys Avenue Woodford Green Essex IG8 9RA |
Secretary Name | Mr Robert Edward Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 26 Henrys Avenue Woodford Green Essex IG8 9RA |
Director Name | Doris Huang Wah Mayor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kemp Place Bushey Watford Hertfordshire WD23 1DW |
Secretary Name | Doris Huang Wah Mayor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kemp Place Bushey Watford Hertfordshire WD23 1DW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | mkbcomms.com |
---|---|
Email address | [email protected] |
Telephone | 01923 228333 |
Telephone region | Watford |
Registered Address | Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
100 at £1 | Mkb (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2009 | Delivered on: 17 April 2009 Satisfied on: 8 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 42062985 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
12 April 2006 | Delivered on: 25 April 2006 Satisfied on: 8 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £49,107.00 credited to account designation 39217221 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 8 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £8,500 credited to account designation 39058409 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 8 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £9,500 credited to account designation 39058409 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 September 2003 | Delivered on: 8 October 2003 Satisfied on: 8 December 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £7,000 credited to account designation number 39058409 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Director's details changed for Mr Kamal Kishore Mayor on 9 September 2015 (2 pages) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 December 2014 | Satisfaction of charge 3 in full (4 pages) |
8 December 2014 | Satisfaction of charge 2 in full (4 pages) |
8 December 2014 | Satisfaction of charge 5 in full (4 pages) |
8 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 April 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 October 2011 | Termination of appointment of Doris Mayor as a secretary (1 page) |
20 October 2011 | Termination of appointment of Doris Mayor as a director (1 page) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | £ ic 100/75 07/02/06 £ sr 25@1=25 (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Ad 12/09/03-14/09/03 £ si 1@1=1 £ ic 99/100 (2 pages) |
20 March 2003 | Director resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
5 September 2002 | Ad 13/08/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
16 June 2001 | Resolutions
|
14 May 2001 | Registered office changed on 14/05/01 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
10 January 2001 | Ad 08/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (16 pages) |