Company NameMKA Ltd
Company StatusDissolved
Company Number03808151
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kashif Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameRazia Kausar
NationalityBritish
StatusClosed
Appointed15 March 2000(8 months after company formation)
Appointment Duration18 years, 11 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameMr Robert Andrew Schofield
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£91,910
Cash£374
Current Liabilities£558,863

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 December 2017Progress report in a winding up by the court (12 pages)
7 November 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/10/2016 (11 pages)
27 October 2015INSOLVENCY:annual progress report for period up to 08/10/2015 (12 pages)
5 November 2014Insolvency:annual progress report - brought down date 8TH october 2014 (10 pages)
29 August 2014Registered office address changed from 160 Trent Road Shaw Oldham Greater Manchester OL2 7QR to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 29 August 2014 (1 page)
22 October 2013Appointment of a liquidator (1 page)
13 September 2013Order of court to wind up (3 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(3 pages)
10 July 2013Director's details changed for Mr Kashif Ali on 22 June 2013 (2 pages)
10 July 2013Secretary's details changed for Razia Kausar on 22 June 2013 (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 June 2010Director's details changed for Kashif Ali on 23 June 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2007Return made up to 23/06/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 July 2006Return made up to 23/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 February 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 June 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
25 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 January 2004Partial exemption accounts made up to 31 October 2002 (7 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
14 December 2003Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page)
14 July 2003Return made up to 07/07/03; full list of members (6 pages)
4 April 2003Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Amended accounts made up to 31 July 2002 (5 pages)
18 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 07/07/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
17 July 2001Return made up to 15/07/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: stephen senior & company 49 yorkshire street oldham lancashire OL1 3SL (1 page)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
28 July 2000Return made up to 15/07/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: firth whitehead & co 115 union street oldham lancashire OL1 1RX (1 page)
23 March 2000New secretary appointed (2 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 152/160 city road london EC1V 2NX (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
15 July 1999Incorporation (10 pages)