Company NameMKG Finance Limited
Company StatusDissolved
Company Number05617338
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mala Ghai
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Nicholas Michael Button Brown
NationalityBritish
StatusClosed
Appointed05 January 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 19 August 2014)
RoleDirector Of Business Development
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameTerence Malcolm Gale
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Limes Road
Weybridge
Surrey
KT13 8DH

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ms Mala Ghai
51.28%
Ordinary
95 at £1Kamlesh Ghai
48.72%
Ordinary

Financials

Year2014
Net Worth£26,635
Cash£43,724
Current Liabilities£25,170

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 195
(4 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 195
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Ms Mala Ghai on 2 December 2011 (2 pages)
6 December 2011Director's details changed for Ms Mala Ghai on 2 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Nicholas Michael Button Brown on 2 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Nicholas Michael Button Brown on 2 December 2011 (2 pages)
30 November 2011Registered office address changed from 3Rd Floor Kings House 12 - 42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom on 30 November 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Ms Mala Ghai on 9 November 2010 (2 pages)
29 November 2010Registered office address changed from 27 Stroudwater Park Weybridge Surrey KT13 0DT on 29 November 2010 (1 page)
29 November 2010Director's details changed for Ms Mala Ghai on 9 November 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Director's details changed for Mala Ghai on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Nicholas Michael Button Brown on 5 January 2009 (1 page)
30 November 2009Secretary's details changed for Mr Nicholas Michael Button Brown on 5 January 2009 (1 page)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
6 May 2009Secretary appointed mr nicholas michael button brown (1 page)
6 May 2009Appointment terminated secretary terence gale (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
26 November 2007Return made up to 09/11/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
27 November 2006Return made up to 09/11/06; full list of members (2 pages)
20 April 2006Ad 02/03/06--------- £ si 95@1=95 £ ic 100/195 (2 pages)
9 November 2005Incorporation (14 pages)