Company NameMKB Telecommunications Limited
Company StatusDissolved
Company Number04068117
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kamal Kishore Mayor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Director NameMark Robert Burford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address63 Princes Avenue
Tolworth
Sorbiton
Surrey
KT6 7JL
Director NameMr Robert Edward Feltham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleEngineer
Correspondence Address26 Henrys Avenue
Woodford Green
Essex
IG8 9RA
Secretary NameMr Robert Edward Feltham
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleEngineer
Correspondence Address26 Henrys Avenue
Woodford Green
Essex
IG8 9RA
Director NameDoris Huang Wah Mayor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Kemp Place
Bushey
Watford
Hertfordshire
WD23 1DW
Secretary NameDoris Huang Wah Mayor
NationalityBritish
StatusResigned
Appointed07 February 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Kemp Place
Bushey
Watford
Hertfordshire
WD23 1DW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemkbcomms.com
Email address[email protected]
Telephone01923 228333
Telephone regionWatford

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Mkb (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 April 2009Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
17 February 2016Director's details changed for Mr Kamal Kishore Mayor on 9 September 2015 (2 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
4 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
8 December 2014Satisfaction of charge 3 in full (4 pages)
8 December 2014Satisfaction of charge 2 in full (4 pages)
8 December 2014Satisfaction of charge 5 in full (4 pages)
8 December 2014Satisfaction of charge 1 in full (4 pages)
8 December 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
22 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 October 2011Termination of appointment of Doris Mayor as a secretary (1 page)
20 October 2011Termination of appointment of Doris Mayor as a director (1 page)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2007Return made up to 08/09/07; full list of members (7 pages)
11 October 2006Return made up to 08/09/06; full list of members (7 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
16 March 2006£ ic 100/75 07/02/06 £ sr 25@1=25 (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 September 2005Return made up to 08/09/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 September 2004Return made up to 08/09/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 08/09/03; full list of members (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Ad 12/09/03-14/09/03 £ si 1@1=1 £ ic 99/100 (2 pages)
20 March 2003Director resigned (1 page)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
2 October 2002Return made up to 08/09/02; full list of members (7 pages)
5 September 2002Ad 13/08/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 October 2001Return made up to 08/09/01; full list of members (7 pages)
16 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2001Registered office changed on 14/05/01 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
10 January 2001Ad 08/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
18 September 2000Registered office changed on 18/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
8 September 2000Incorporation (16 pages)