About

Registered Number: 06671688
Date of Incorporation: 13/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 10 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Having been setup in 2008, Mak Services (2007) Ltd has its registered office in Gateshead. This business has 6 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Thomas David 02 December 2013 - 1
TAYLOR, Warwick 22 April 2016 - 1
BARLEY, Kenneth Henry 13 August 2008 22 April 2016 1
VENENCIA, Mark John 13 August 2008 22 April 2016 1
Secretary Name Appointed Resigned Total Appointments
VENENCIA, Mark John 19 July 2010 22 April 2016 1
VENENCIA, Sarah Jane 13 August 2008 15 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
AM23 - N/A 28 February 2019
AM10 - N/A 15 January 2019
AM19 - N/A 02 December 2018
AM10 - N/A 13 July 2018
AM06 - N/A 26 February 2018
AM03 - N/A 06 February 2018
AD01 - Change of registered office address 20 December 2017
AM01 - N/A 15 December 2017
CS01 - N/A 31 August 2017
PSC02 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
MR04 - N/A 12 May 2017
MR04 - N/A 12 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 23 September 2016
CS01 - N/A 26 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2016
MR01 - N/A 03 May 2016
AA01 - Change of accounting reference date 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
MR01 - N/A 29 April 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 27 August 2015
AAMD - Amended Accounts 01 May 2015
AAMD - Amended Accounts 30 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
SH01 - Return of Allotment of shares 25 March 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP03 - Appointment of secretary 03 August 2010
TM02 - Termination of appointment of secretary 23 July 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 15 January 2010
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 07 February 2009
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

A registered charge 22 April 2016 Fully Satisfied

N/A

A registered charge 22 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.