About

Registered Number: 06671688
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Mak Services (2007) Ltd was established in 2008, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. Mak Services (2007) Ltd has 6 directors listed.

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.