About

Registered Number: 10243953
Date of Incorporation: 21/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Office Suite 2, River Street, Heywood, OL10 4AB,

 

Mkmam Ltd was founded on 21 June 2016 with its registered office in Heywood, it's status is listed as "Active". The business has 6 directors listed as Thackray, Josh, Hussain, Mohammad, Hussain, Mohammad, Javaid, Abaid, Leafe, Amy Louise, Singh, Parag at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKRAY, Josh 20 July 2019 - 1
HUSSAIN, Mohammad 16 July 2016 11 June 2019 1
JAVAID, Abaid 21 June 2016 16 July 2016 1
LEAFE, Amy Louise 10 September 2018 11 June 2019 1
SINGH, Parag 19 October 2018 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Mohammad 16 July 2016 11 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 November 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 05 September 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 07 August 2019
PSC01 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
PSC01 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 24 October 2018
AP01 - Appointment of director 24 October 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 17 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 20 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 16 July 2016
AD01 - Change of registered office address 16 July 2016
AD01 - Change of registered office address 16 July 2016
AP01 - Appointment of director 16 July 2016
AP03 - Appointment of secretary 16 July 2016
AP01 - Appointment of director 16 July 2016
TM01 - Termination of appointment of director 16 July 2016
NEWINC - New incorporation documents 21 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.