Company NameMKF Bury Limited
Company StatusDissolved
Company Number07136234
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mihai Pele
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed01 July 2016(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 17 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAccountant Plus Barcroft Street
Bury
BL9 5BT
Director NameDr Majid Sardar Kiyani
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressEuropa House M Kiyani
Barcroft Street
Bury
Lancashire
BL9 5BT
Secretary NameMrs Felicia Kiyani
StatusResigned
Appointed26 April 2011(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2011)
RoleCompany Director
Correspondence Address38 Rectory Lane
Bury
Lancashire
BL9 7TA
Secretary NameMr Majid Sardar Kiyani
StatusResigned
Appointed10 April 2015(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressEuropa House M Kiyani
Barcroft Street
Bury
Lancashire
BL9 5BT

Location

Registered Address65 Canning Street
Bury
BL9 5AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Majid Sardar Kiyani
60.00%
Ordinary
4 at £1Felicia Sardar Kiyani
40.00%
Ordinary

Financials

Year2014
Net Worth-£7,081
Cash£53
Current Liabilities£14,837

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
7 March 2017Registered office address changed from Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT England to 65 Canning Street Bury BL9 5AS on 7 March 2017 (1 page)
26 February 2017Termination of appointment of Majid Sardar Kiyani as a secretary on 31 March 2016 (1 page)
26 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
17 November 2016Director's details changed for Mr Mihai Pele on 10 July 2016 (2 pages)
17 November 2016Appointment of Mr Majid Sardar Kiyani as a secretary on 10 April 2015 (2 pages)
17 November 2016Termination of appointment of Majid Sardar Kiyani as a director on 10 April 2015 (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Appointment of Mr Mihai Pele as a director on 1 July 2016 (2 pages)
18 September 2016Director's details changed for Dr Majid Sardar Kiyani on 18 September 2016 (2 pages)
18 September 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-09-18
  • GBP 10
(6 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Registered office address changed from C/O Dr. Majid Sardar Kiyani Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ to Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT on 30 September 2015 (1 page)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Amended accounts made up to 31 March 2013 (10 pages)
1 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Registered office address changed from Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 38 Rectory Lane Bury Lancashire BL9 7TA United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 38 Rectory Lane Bury Lancashire BL9 7TA United Kingdom on 6 May 2014 (1 page)
3 May 2014Director's details changed for Dr Majid Sardar Kiyani on 20 April 2014 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 January 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (16 pages)
3 January 2013Termination of appointment of Felicia Kiyani as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 22 January 2013
(4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Appointment of Mrs Felicia Kiyani as a secretary (1 page)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
18 October 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 10
(3 pages)
24 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 January 2010Incorporation (23 pages)