About

Registered Number: 04017414
Date of Incorporation: 19/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2015 (9 years and 1 month ago)
Registered Address: Exchange House 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

M K Mots Ltd was setup in 2000, it's status at Companies House is "Dissolved". This organisation has 6 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJEWSKI, Antony Victor 05 January 2012 - 1
O'CONNOR, Gavin John 17 October 2007 - 1
WILLINGHAM, Martin Andrew 17 October 2007 - 1
EDMUNDS, David Martin 19 June 2000 24 December 2004 1
GOL SHECAN, Mario 24 December 2004 18 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FABRIZO, Remo 19 June 2000 29 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2015
F10.2 - N/A 11 March 2014
AD01 - Change of registered office address 07 February 2014
RESOLUTIONS - N/A 05 February 2014
4.20 - N/A 05 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 16 October 2012
AA01 - Change of accounting reference date 01 October 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 12 January 2012
AAMD - Amended Accounts 15 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 July 2011
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 March 2009
RESOLUTIONS - N/A 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 14 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
287 - Change in situation or address of Registered Office 09 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
CERTNM - Change of name certificate 24 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 23 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
363a - Annual Return 21 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 29 June 2001
395 - Particulars of a mortgage or charge 27 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 September 2010 Outstanding

N/A

Debenture 01 April 2010 Outstanding

N/A

Rent deposit agreement 25 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.