Company NameM.K. Trading Limited
Company StatusDissolved
Company Number02012762
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMenachem Kfir
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 06 February 2007)
RoleCo Director
Correspondence Address5 Waverley Grove
Finchley
London
N3 3PT
Director NameMrs Nava Kfir
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 06 February 2007)
RoleCo Director
Correspondence Address42 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Nava Kfir
NationalityFrench
StatusClosed
Appointed06 September 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address42 Chessington Avenue
Finchley
London
N3 3DP

Location

Registered Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 August 2006Application for striking-off (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 06/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Return made up to 06/09/04; full list of members (7 pages)
17 November 2003Director resigned (1 page)
20 October 2003Return made up to 06/09/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 September 2000Return made up to 06/09/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Return made up to 06/09/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 September 1998Return made up to 06/09/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Registered office changed on 21/01/98 from: behrman swindell & co prestige house station road borehamwood herts WD6 1DF (1 page)
8 September 1997Return made up to 06/09/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
5 September 1996Return made up to 06/09/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Return made up to 06/09/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)