Company NameMk Partnership Limited
Company StatusDissolved
Company Number05437275
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Anthony Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Savile Row
London
W1S 3PS
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Michael Klein
50.00%
Ordinary
2 at £1Stephen Anthony Murphy
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 4
(3 pages)
19 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 December 2012Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Anthony Murphy on 1 December 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Stephen Murphy on 27 March 2011 (2 pages)
22 November 2010Director's details changed for Stephen Murphy on 22 November 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 May 2008Return made up to 27/04/08; no change of members (4 pages)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 December 2007Registered office changed on 11/12/07 from: 12 great james street london WC1N 3DR (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2007Return made up to 27/04/07; no change of members (4 pages)
12 May 2006Return made up to 27/04/06; full list of members (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Ad 27/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 April 2005Incorporation (18 pages)