Manchester
M20 6PL
Secretary Name | Mrs Khadija Kuhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 St. Hildas Road Northenden Manchester M22 4FP |
Director Name | Mr Amjad Hamza |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Hildas Road Northenden Manchester Lancashire M22 4FP |
Secretary Name | Mr Amjad Hamza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St Hildas Road Northenden Manchester Lancashire M22 4FP |
Director Name | Dr Zire Kyle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Hildas Road Northenden Manchester M22 4FP |
Director Name | Mr Muath Kuhail |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 2012) |
Role | President |
Country of Residence | England |
Correspondence Address | 6 Marbury Road Wilmslow Cheshire SK9 4DJ |
Director Name | Prof Zaher Kyle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2014) |
Role | President |
Country of Residence | England |
Correspondence Address | Flat 1, 75-77 Clyde Road Manchester M20 2WW |
Director Name | Mr Muath Kuhail |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1, 75-77 Clyde Road Manchester M20 2WW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.mka-uk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3765027 |
Telephone region | Manchester |
Registered Address | 48 Meriton Road Handforth Wilmslow SK9 3HD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
21 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
2 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
17 April 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
10 September 2022 | Registered office address changed from 48 Meriton Road Handforth 48 Meriton Road Handforth Greater Manchester SK9 3HD England to 48 Meriton Road Handforth Wilmslow SK9 3HD on 10 September 2022 (1 page) |
10 September 2022 | Registered office address changed from Suite 317 Universal House Devonshire Street North Manchester Lancs M12 6JH England to 48 Meriton Road Handforth 48 Meriton Road Handforth Greater Manchester SK9 3HD on 10 September 2022 (1 page) |
14 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
17 May 2020 | Registered office address changed from Mayfair House 3 Elm Grove Manchester M20 6PL England to Suite 317 Universal House Devonshire Street North Manchester Lancs M12 6JH on 17 May 2020 (1 page) |
17 May 2020 | Director's details changed for Mr Zire Kyle on 5 May 2020 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
14 October 2019 | Registered office address changed from Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Mayfair House 3 Elm Grove Manchester M20 6PL on 14 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 6 Marbury Road Wilmslow Chishre SK9 4DJ United Kingdom to Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH on 26 February 2019 (1 page) |
4 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 2 July 2018 with updates (3 pages) |
27 June 2018 | Registered office address changed from Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 6 Marbury Road Wilmslow Chishre SK9 4DJ on 27 June 2018 (1 page) |
7 June 2018 | Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH on 7 June 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from Flat 1, 75-77 Clyde Road Manchester M20 2WW to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 6 Marbury Road Marbury Road Wilmslow SK9 4DJ England to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Flat 1, 75-77 Clyde Road Manchester M20 2WW to 6 Marbury Road Marbury Road Wilmslow SK9 4DJ on 8 August 2016 (1 page) |
3 August 2015 | Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Zire Kyle as a director on 1 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 August 2015 | Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page) |
2 August 2015 | Termination of appointment of Muath Kuhail as a director on 1 July 2015 (1 page) |
25 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 June 2014 | Termination of appointment of Zaher Kyle as a director (1 page) |
19 June 2014 | Termination of appointment of Khadija Kuhail as a secretary (1 page) |
19 June 2014 | Termination of appointment of Khadija Kuhail as a secretary (1 page) |
19 June 2014 | Termination of appointment of Zaher Kyle as a director (1 page) |
15 June 2014 | Appointment of Mr Muath Kuhail as a director (2 pages) |
15 June 2014 | Appointment of Mr Muath Kuhail as a director (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Prof Zaher Kyle on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Prof Zaher Kyle on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Prof Zaher Kyle on 18 March 2014 (2 pages) |
18 March 2014 | Secretary's details changed for Mrs Khadija Kuhail on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 6 Marbury Road Wilmslow Cheshire SK9 4DJ England on 18 March 2014 (1 page) |
18 March 2014 | Secretary's details changed for Mrs Khadija Kuhail on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 6 Marbury Road Wilmslow Cheshire SK9 4DJ England on 18 March 2014 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Muath Kuhail as a director (1 page) |
19 July 2012 | Director's details changed for Mr Muath Kuhail on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Muath Kuhail on 19 July 2012 (2 pages) |
19 July 2012 | Appointment of Prof Zaher Kyle as a director (2 pages) |
19 July 2012 | Appointment of Prof Zaher Kyle as a director (2 pages) |
19 July 2012 | Termination of appointment of Muath Kuhail as a director (1 page) |
15 June 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN on 15 June 2012 (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN on 15 June 2012 (1 page) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Termination of appointment of Zire Kyle as a director (1 page) |
14 December 2011 | Appointment of Mr Muath Kuhail as a director (2 pages) |
14 December 2011 | Termination of appointment of Zire Kyle as a director (1 page) |
14 December 2011 | Appointment of Mr Muath Kuhail as a director (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 December 2010 | Termination of appointment of Amjad Hamza as a secretary (1 page) |
28 December 2010 | Termination of appointment of Amjad Hamza as a secretary (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Director's details changed for Dr Zire Kyle on 30 April 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Dr Zire Kyle on 30 April 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 5 st. Hildas road northenden manchester M22 4FP united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 5 st. Hildas road northenden manchester M22 4FP united kingdom (1 page) |
25 March 2009 | Appointment terminated director amjad hamza (1 page) |
25 March 2009 | Appointment terminated director amjad hamza (1 page) |
23 February 2009 | Secretary appointed mrs khadija kuhail (1 page) |
23 February 2009 | Secretary appointed mrs khadija kuhail (1 page) |
23 February 2009 | Director appointed dr zire kyle (1 page) |
23 February 2009 | Director appointed dr zire kyle (1 page) |
22 January 2009 | Appointment terminated director zire kyle (1 page) |
22 January 2009 | Appointment terminated director zire kyle (1 page) |
20 January 2009 | Appointment terminated secretary khadija kuhail (1 page) |
20 January 2009 | Appointment terminated secretary khadija kuhail (1 page) |
15 January 2009 | Secretary appointed mr amjad hamza (1 page) |
15 January 2009 | Director appointed mr amjad hamza (1 page) |
15 January 2009 | Director appointed mr amjad hamza (1 page) |
15 January 2009 | Secretary appointed mr amjad hamza (1 page) |
1 December 2008 | Secretary appointed mrs khadija kuhail (1 page) |
1 December 2008 | Ad 30/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 December 2008 | Director appointed prof zire kyle (1 page) |
1 December 2008 | Director appointed prof zire kyle (1 page) |
1 December 2008 | Secretary appointed mrs khadija kuhail (1 page) |
1 December 2008 | Ad 30/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
6 May 2008 | Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
30 April 2008 | Incorporation (16 pages) |
30 April 2008 | Incorporation (16 pages) |