Company NameMkaye Limited
Company StatusDissolved
Company Number04714990
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Michael Kaye
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Oak Avenue
Enfield
Middlesex
EN2 8LB
Secretary NameLorraine Susan Kaye
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Oak Avenue
Enfield
Middlesex
EN2 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£3,252
Cash£1,601
Current Liabilities£3,687

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE United Kingdom on 20 May 2013 (1 page)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Director's details changed for Michael Kaye on 1 February 2011 (2 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF on 19 April 2011 (1 page)
19 April 2011Director's details changed for Michael Kaye on 1 February 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 28/03/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 28/03/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 28/03/06; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 28/03/05; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 28/03/04; full list of members (5 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
24 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003Incorporation (16 pages)