Company NameM & K IT Services Limited
Company StatusDissolved
Company Number03566875
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKay Paul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleReceptionist
Correspondence Address32 Underhill Road
Sunderland
Tyne & Wear
SR6 7RS
Director NameMichael Paul
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address32 Underhill Road
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameKay Paul
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleReceptionist
Correspondence Address32 Underhill Road
Sunderland
Tyne & Wear
SR6 7RS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,839
Cash£2,238
Current Liabilities£4,809

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
5 March 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
20 February 2003Application for striking-off (1 page)
20 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 June 2002Return made up to 19/05/02; full list of members (8 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 19/05/99; full list of members (6 pages)
9 June 1998Ad 20/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1998Director resigned (1 page)
19 May 1998Incorporation (19 pages)