Company NameM K Linen Services Ltd
Company StatusDissolved
Company Number05589750
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)
Dissolution Date16 February 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Daniel Peter Kyne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCommercial Launderer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fleetway
Thorpe
Surrey
TW20 8UA
Director NameMr Michael John Kyne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCommercial Launderer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fleetway
Thorpe
Surrey
TW20 8UA
Secretary NameKaren Nora Kyne
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fleetway
Thorpe
Egham
Surrey
TW20 8UA

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth-£140,172
Current Liabilities£187,091

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
6 January 2016Liquidators' statement of receipts and payments to 26 November 2015 (12 pages)
6 January 2016Liquidators' statement of receipts and payments to 26 November 2015 (12 pages)
6 January 2016Liquidators statement of receipts and payments to 26 November 2015 (12 pages)
28 January 2015Liquidators statement of receipts and payments to 26 November 2014 (12 pages)
28 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (12 pages)
28 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (12 pages)
28 January 2014Liquidators statement of receipts and payments to 26 November 2013 (12 pages)
28 January 2014Liquidators' statement of receipts and payments to 26 November 2013 (12 pages)
28 January 2014Liquidators' statement of receipts and payments to 26 November 2013 (12 pages)
10 December 2012Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 10 December 2012 (2 pages)
4 December 2012Statement of affairs with form 4.19 (9 pages)
4 December 2012Statement of affairs with form 4.19 (9 pages)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(5 pages)
18 November 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Director's details changed for Michael John Kyne on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael John Kyne on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael John Kyne on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 11/10/08; full list of members (4 pages)
23 February 2009Return made up to 11/10/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 December 2007Return made up to 11/10/07; full list of members (2 pages)
12 December 2007Return made up to 11/10/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 February 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
5 February 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
30 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
11 October 2005Incorporation (17 pages)
11 October 2005Incorporation (17 pages)