Company NameOld Mka Ltd
Company StatusDissolved
Company Number04239062
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesBury Roofing Ltd and Michael Kilbey Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Michael John Kilbey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Cottage
24 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JL
Director NameMr Michael Kilbey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Waters Reach
Reservoir Road
Ruislip
Middlesex
HA4 7TU
Secretary NameJacqueline Kilbey
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Waters Reach
Reservoir Road
Ruislip
Middlesex
HA4 7TU
Director NameMr Alan Paul Williamson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years after company formation)
Appointment Duration8 years, 2 months (closed 24 September 2013)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address35 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6EP
Director NameJohn Brian Young
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSurveyor
Correspondence Address7 Eavns Close
Croxley Green
Hertfordshire
WD3 3BD
Director NameMr Steven Williamson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Eugene Close
Romford
Essex
RM2 6DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Change of name notice (2 pages)
2 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-24
(2 pages)
2 April 2012Company name changed michael kilbey associates LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-24
(2 pages)
2 April 2012Change of name notice (2 pages)
13 January 2012Termination of appointment of Steven Williamson as a director (1 page)
13 January 2012Termination of appointment of Steven Williamson as a director on 30 September 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 105.999994
(9 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 105.999994
(9 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Alan Paul Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Steven Williamson on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Guy Michael John Kilbey on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Director appointed mr steven williamson (1 page)
23 July 2009Director appointed mr steven williamson (1 page)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
30 June 2009Return made up to 21/06/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
23 June 2008Return made up to 21/06/08; full list of members (5 pages)
10 March 2008Registered office changed on 10/03/2008 from unit 2 chelmsine court bury street ruislip middlesex HA4 7TL (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 2 chelmsine court bury street ruislip middlesex HA4 7TL (1 page)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 21/06/07; full list of members (3 pages)
19 July 2007Return made up to 21/06/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
12 July 2005Return made up to 21/06/05; full list of members (3 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2003Return made up to 21/06/03; no change of members (7 pages)
30 June 2003Return made up to 21/06/03; no change of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Company name changed bury roofing LTD\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed bury roofing LTD\certificate issued on 24/07/01 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
5 July 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (11 pages)