Company NameMKI Projects Limited
Company StatusDissolved
Company Number06139720
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Michael Klein
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Jackson's Lane
London
N6 5SR
Secretary NameMalcolm Leslie Cass
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleAccountant
Correspondence Address13 Arden Road
London
N3 3AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address13 Arden Road
Finchley
London
N3 3AB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Peter Michael Klein
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Peter Michael Klein on 1 January 2010 (2 pages)
4 April 2010Director's details changed for Peter Michael Klein on 1 January 2010 (2 pages)
4 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Return made up to 06/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 October 2008Return made up to 06/03/08; full list of members (3 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New director appointed (2 pages)
12 March 2007£ nc 1000/100000 06/03/07 (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 March 2007Secretary resigned (1 page)
6 March 2007Incorporation (16 pages)