Company NameMakin It Consulting Limited
Company StatusDissolved
Company Number07277775
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Rufus Makin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(3 weeks, 2 days after company formation)
Appointment Duration4 years (closed 29 July 2014)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Makin
100.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£6,425
Current Liabilities£7,730

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
(3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 2 Tower House, Hoddesdon, Herts. EN11 8UR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2 Tower House, Hoddesdon, Herts. EN11 8UR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 2 Tower House, Hoddesdon, Herts. EN11 8UR United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 July 2010Appointment of Mr Andrew Rufus Makin as a director (2 pages)
20 July 2010Appointment of Mr Andrew Rufus Makin as a director (2 pages)
9 June 2010Termination of appointment of Ela Shah as a director (1 page)
9 June 2010Termination of appointment of Ela Shah as a director (1 page)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)