Company NameMNK Services London Limited
Company StatusDissolved
Company Number08551249
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Katarzyna Joanna Ryczko
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Antella Court
264 Lodge Lane
Romford
RM5 2EX
Secretary NameMr Marcin Adam Chojecki
StatusClosed
Appointed15 January 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFlat 4 Antella Court
264 Lodge Lane
Romford
RM5 2EX

Location

Registered AddressFlat 4 Antella Court
264 Lodge Lane
Romford
RM5 2EX
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Built Up AreaGreater London

Shareholders

50 at £1Katarzyna Ryczko
50.00%
Ordinary
50 at £1Marcin Chojecki
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 March 2017Amended total exemption full accounts made up to 30 April 2016 (11 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 February 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Appointment of Mr Marcin Adam Chojecki as a secretary on 15 January 2016 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Flat 4 Antella Court 264 Lodge Lane Romford RM5 2EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Flat 4 Antella Court 264 Lodge Lane Romford RM5 2EX on 7 January 2015 (1 page)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
23 December 2013Registered office address changed from Suite-1 Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 23 December 2013 (1 page)
20 June 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)