Company NameMAKA International Trading Limited
DirectorsJili Zou and Jisheng Zou
Company StatusActive - Proposal to Strike off
Company Number05389842
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJili Zou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.99 Honggang Road
Ganjingzi District
Dalian
Foreign
China
Director NameJisheng Zou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.99
Honggang Road, Ganjingzi District
Dalian
Foreign
Secretary NameJili Zou
StatusCurrent
Appointed19 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameJisheng Zou
StatusCurrent
Appointed19 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameHkrtp Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressRm 1007
10/F, Ho King Comm. Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2017)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

6k at £1Jili Zou
60.00%
Ordinary
4k at £1Jisheng Zou
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

30 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
20 March 2017Appointment of Jisheng Zou as a secretary on 19 March 2017 (2 pages)
20 March 2017Appointment of Jili Zou as a secretary on 19 March 2017 (2 pages)
20 March 2017Termination of appointment of Uk Secretarial Services Limited as a secretary on 19 March 2017 (1 page)
15 March 2017Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to 35 Ivor Place Lower Ground London NW1 6EA on 15 March 2017 (1 page)
9 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
4 February 2016Appointment of Uk Secretarial Services Limited as a secretary on 29 January 2016 (2 pages)
4 February 2016Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 4 February 2016 (1 page)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
18 March 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 18 March 2014 (1 page)
19 April 2013Termination of appointment of Hkrtp Limited as a secretary (1 page)
19 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Registered office address changed from Mdl 2120 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Jisheng Zou on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Hkrtp Limited on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
30 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Director's details changed for Jisheng Zou on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Hkrtp Limited on 13 May 2010 (1 page)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
5 October 2006Registered office changed on 05/10/06 from: MDL2129 rm b 1F la bldg 66 corporation road grangetown cardiff wales CF11 7AW (1 page)
5 July 2006Registered office changed on 05/07/06 from: rm 2A 2F china supermarket 32-34 tudor street cardiff river side CF11 6AH (1 page)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 June 2006Return made up to 21/06/06; full list of members (3 pages)
11 March 2005Incorporation (21 pages)