Company NameMakito UK Limited
Company StatusDissolved
Company Number07124688
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date31 July 2012 (11 years, 9 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 Peter David Dutton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 5a3 High Street Wanstead
London
E11 2AB
Director NameMr Keith David Horton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 53a High Street Wanstead
London
E11 2AB
Secretary NameKeith David Horton
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBank Chambers 53a High Street Wanstead
London
E11 2AB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor Suite, Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
8 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(5 pages)
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(5 pages)
5 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
6 February 2010Appointment of Keith David Horton as a secretary (3 pages)
6 February 2010Appointment of Keith David Horton as a director (3 pages)
6 February 2010Appointment of Mr Peter David Dutton as a director (3 pages)
6 February 2010Appointment of Keith David Horton as a director (3 pages)
6 February 2010Appointment of Keith David Horton as a secretary (3 pages)
6 February 2010Appointment of Mr Peter David Dutton as a director (3 pages)
19 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 January 2010Incorporation (48 pages)
13 January 2010Incorporation (48 pages)