Company NameMake Or Take Limited
Company StatusDissolved
Company Number05147810
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mark Slater Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address56 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameMiss Jennifer Ann Norris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address56 Carleton Avenue
Wallington
Surrey
SM6 9LN
Secretary NameMiss Jennifer Ann Norris
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address56 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.makeortake.net

Location

Registered Address56 Carleton Avenue
Wallington
Surrey
SM6 9LN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

1 at £1Mark Adams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
14 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 July 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Director's details changed for Jennifer Ann Norris on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Jennifer Ann Norris on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Slater Adams on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Slater Adams on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 July 2007Return made up to 08/06/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 July 2006Return made up to 08/06/06; change of members (7 pages)
6 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (16 pages)