About

Registered Number: 06122016
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: 49 Duke Street, Darlington, DL3 7SD

 

Mk Furniture Rentals Ltd was registered on 21 February 2007 with its registered office in Darlington. We don't know the number of employees at the business. Adams, Russell Jonathan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Russell Jonathan 21 February 2007 20 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
LIQ14 - N/A 17 June 2019
LIQ03 - N/A 16 June 2017
4.68 - Liquidator's statement of receipts and payments 20 July 2016
AD01 - Change of registered office address 14 July 2015
RESOLUTIONS - N/A 19 June 2015
4.20 - N/A 19 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 25 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 21 February 2008
225 - Change of Accounting Reference Date 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.