About

Registered Number: 06214141
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 83 Rosedale Road, Stoneleigh, Epsom, Surrey, KT17 2JH

 

Based in Surrey, Mk International Services Ltd was registered on 16 April 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Kteili, Ernestine, Kteili, Mounir Nassif. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KTEILI, Mounir Nassif 16 April 2007 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KTEILI, Ernestine 16 April 2007 20 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 29 September 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 28 April 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 15 February 2008
225 - Change of Accounting Reference Date 07 June 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.