About

Registered Number: 05240007
Date of Incorporation: 23/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Communications House, 461 Finchley Road, London, NW3 6HN

 

Founded in 2004, M.F.K. Ltd has its registered office in London. The organisation has 5 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEH, Firas 01 November 2012 - 1
AL-KATABI, Abdulhadi 12 December 2011 02 November 2012 1
HIRJI, Nadim 09 June 2008 16 December 2011 1
KJELLMAN, Marie France 23 September 2004 12 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KJELLMAN, Nino Jan 01 October 2005 12 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 20 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 19 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AD01 - Change of registered office address 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 11 February 2010
AR01 - Annual Return 23 November 2009
395 - Particulars of a mortgage or charge 29 September 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
287 - Change in situation or address of Registered Office 06 December 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.