Company NameMk Mortgage Solutions Ltd
Company StatusDissolved
Company Number05938247
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMuseyde Kadir
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleMortgage Broker
Correspondence Address18 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameMs Janet Buffoni
StatusClosed
Appointed12 March 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address20 Britton Street
London
EC1M 5TU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£999
Cash£12,333
Current Liabilities£13,576

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 March 2009Secretary appointed ms janet buffoni (1 page)
21 March 2009Secretary appointed ms janet buffoni (1 page)
16 March 2009Registered office changed on 16/03/2009 from ford bull watkins 20 britton street london EC1M 5UA (1 page)
16 March 2009Registered office changed on 16/03/2009 from ford bull watkins 20 britton street london EC1M 5UA (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Appointment terminated secretary mayfair company services LIMITED (1 page)
12 March 2009Director's change of particulars / museyde kadir / 12/03/2009 (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Director's Change of Particulars / museyde kadir / 12/03/2009 / HouseName/Number was: , now: 18; Street was: 66 woodgrange avenue, now: kingwell road; Area was: finchley, now: ; Post Town was: london, now: barnet; Region was: , now: hertfordshire; Post Code was: N12 0PS, now: EN4 0HY; Country was: , now: united kingdom (1 page)
12 March 2009Appointment Terminated Secretary mayfair company services LIMITED (1 page)
11 March 2009Return made up to 18/09/08; full list of members (3 pages)
11 March 2009Return made up to 18/09/08; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from 7-11 woodcote road wallington surrey SM6 0LH (1 page)
24 February 2009Registered office changed on 24/02/2009 from 7-11 woodcote road wallington surrey SM6 0LH (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
1 October 2007Return made up to 18/09/07; full list of members (2 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
18 September 2006Incorporation (13 pages)
18 September 2006Incorporation (13 pages)