Company NameMakenda Limited
Company StatusDissolved
Company Number05448739
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date26 June 2012 (11 years, 10 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 Marc Jaime, Marcel Oribe
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2005(4 weeks after company formation)
Appointment Duration7 years (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Pennard Road
London
W12 8DS
Secretary NameRichard Dimosi Diasolwa
NationalityBritish
StatusResigned
Appointed07 June 2005(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address19 Nutfield Road
London
NW2 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite U5002 5th Floor 65-69 Threshold & Union House
Shepherds Bush Green
Shepherds Bush
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,543
Net Worth£7,634
Current Liabilities£7,554

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
18 February 2012Termination of appointment of Richard Dimosi Diasolwa as a secretary (1 page)
18 February 2012Termination of appointment of Richard Dimosi Diasolwa as a secretary on 31 August 2011 (1 page)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
11 May 2010Director's details changed for Marc Oribe on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Marc Oribe on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Marc Oribe on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
18 June 2009Return made up to 10/05/09; full list of members (3 pages)
18 June 2009Return made up to 10/05/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 5A uxbridge road in pennard road shepherds bush london W12 8LJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5A uxbridge road in pennard road shepherds bush london W12 8LJ (1 page)
28 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
10 December 2008Return made up to 10/05/08; full list of members (3 pages)
10 December 2008Return made up to 10/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 March 2008Accounts made up to 31 May 2007 (1 page)
13 March 2008Registered office changed on 13/03/2008 from 5A uxbridge road in pennard road london W12 8LJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 5A uxbridge road in pennard road london W12 8LJ (1 page)
20 September 2007Return made up to 10/05/07; full list of members (2 pages)
20 September 2007Return made up to 10/05/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 January 2007Accounts made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 10/05/06; full list of members (6 pages)
1 June 2006Return made up to 10/05/06; full list of members (6 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (9 pages)
10 May 2005Incorporation (9 pages)