About

Registered Number: 06046059
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: The Powerhouse, 6 Sancroft Street, London, SE11 5UD

 

Mfabrik Uk Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Hyyrynen, Veikko, Halvorsen, Adam, Sorvisto, Teemu. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYYRYNEN, Veikko 13 January 2009 - 1
HALVORSEN, Adam 01 October 2010 30 June 2012 1
SORVISTO, Teemu 03 March 2010 01 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 25 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 01 October 2010
CERTNM - Change of name certificate 06 May 2010
RESOLUTIONS - N/A 11 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.