About

Registered Number: 05051496
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Briarcroft Fontwell Avenue, Eastergate, Chichester, West Sussex, PO20 3RY

 

Founded in 2004, Makala Mortgages & Finance Services Ltd has its registered office in Chichester. We do not know the number of employees at the business. Brennan, Paula Jane, Brennan, Daryl Calvin are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Daryl Calvin 20 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Paula Jane 20 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 10 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.