About

Registered Number: 06056541
Date of Incorporation: 17/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: Unit 9 57 River Road, Creekmouth Ind Estate, Barking, Essex, IG11 0DA,

 

M & K Pipework Ltd was registered on 17 January 2007 and are based in Barking in Essex, it's status is listed as "Dissolved". We do not know the number of employees at the business. The current directors of the company are listed as Paynter, Lucie, Demmel, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMMEL, Mark 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNTER, Lucie 17 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 02 September 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 31 December 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.