MK AIRLINES LIMITED

Register to unlock more data on OkredoRegister

MK AIRLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02481002

Incorporation date

13/03/1990

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon25/01/2021
Final Gazette dissolved following liquidation
dot icon25/10/2020
Notice of final account prior to dissolution
dot icon08/12/2019
Progress report in a winding up by the court
dot icon30/12/2018
Progress report in a winding up by the court
dot icon09/12/2018
Appointment of a liquidator
dot icon09/12/2018
Notice of removal of liquidator by court
dot icon21/12/2017
Progress report in a winding up by the court
dot icon20/12/2016
Insolvency filing
dot icon10/12/2015
Insolvency filing
dot icon24/09/2014
Appointment of a liquidator
dot icon24/09/2014
Insolvency court order
dot icon14/09/2014
Order of court to wind up
dot icon14/09/2014
Insolvency court order
dot icon27/04/2014
Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon23/12/2012
Insolvency filing
dot icon13/12/2011
Insolvency filing
dot icon05/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2010
Appointment of a liquidator
dot icon02/11/2010
Order of court to wind up
dot icon28/10/2010
Notice of completion of voluntary arrangement
dot icon21/10/2010
Notice of ceasing to act as receiver or manager
dot icon21/10/2010
Notice of appointment of receiver or manager
dot icon20/10/2010
Registered office address changed from Landhurst Hartfield East Sussex TN7 4DL on 2010-10-21
dot icon23/08/2010
Auditor's resignation
dot icon30/06/2010
Appointment of provisional liquidator
dot icon30/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/06/2010
Termination of appointment of Kevin Bodley as a secretary
dot icon23/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon23/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Alfred Tattum on 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-03-08 with full list of shareholders
dot icon24/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-01-21
dot icon24/01/2010
Notice of completion of voluntary arrangement
dot icon24/01/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-11-25
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 86
dot icon05/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon14/09/2009
Particulars of a mortgage or charge / charge no: 85
dot icon16/08/2009
Administrator's progress report to 2009-06-24
dot icon16/08/2009
Notice of a court order ending Administration
dot icon20/07/2009
Secretary appointed kevin frederick bodley
dot icon15/07/2009
Appointment terminated director abdullah alanizi
dot icon15/07/2009
Appointment terminated director syed rizui
dot icon13/07/2009
Registered office changed on 14/07/2009 from grant thornton uk LLP 30 finsbury square london EC2P 2YU
dot icon13/07/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009 administration order
dot icon28/06/2009
Director appointed david alfred tattum
dot icon28/06/2009
Director appointed syed masroor mehdi rizui
dot icon23/06/2009
Notice of extension of period of Administration
dot icon22/06/2009
Notice of extension of period of Administration
dot icon15/06/2009
Notice of extension of period of Administration
dot icon14/06/2009
Notice of extension of period of Administration
dot icon26/03/2009
Registered office changed on 27/03/2009 from 35 ballards lane london N3 1XW
dot icon24/03/2009
Notice of appointment of replacement/additional administrator
dot icon18/03/2009
Notice of appointment of replacement/additional administrator
dot icon18/03/2009
Appointment of an administrator
dot icon18/03/2009
Notice of vacation of office by administrator
dot icon16/03/2009
Appointment terminated director brian davies
dot icon16/03/2009
Appointment terminated director amir eilon
dot icon16/03/2009
Appointment terminated director richard taylor
dot icon15/03/2009
Director appointed dr abdullah alanizi
dot icon11/02/2009
Administrator's progress report to 2008-12-09
dot icon18/01/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/12/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/11/2008
Appointment terminated secretary kevin bodley
dot icon11/11/2008
Administrator's notice of a change in committee membership
dot icon19/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 84
dot icon19/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 83
dot icon28/09/2008
Amended certificate of constitution of creditors' committee
dot icon15/09/2008
Result of meeting of creditors
dot icon27/08/2008
Appointment terminated secretary david barlow
dot icon27/08/2008
Secretary appointed kevin frederick bodley
dot icon06/08/2008
Statement of administrator's proposal
dot icon05/08/2008
Director appointed loay jolag
dot icon17/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 84
dot icon17/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 83
dot icon17/07/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 82
dot icon16/06/2008
Registered office changed on 17/06/2008 from landhurst hartfield east sussex TN7 4DL
dot icon15/06/2008
Appointment of an administrator
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 84
dot icon06/04/2008
Return made up to 08/03/08; full list of members
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon28/02/2008
Secretary appointed david jonathan barlow
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 83
dot icon19/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/09/2007
Particulars of mortgage/charge
dot icon09/09/2007
Particulars of mortgage/charge
dot icon20/08/2007
Secretary resigned
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 08/03/07; change of members
dot icon25/02/2007
Particulars of mortgage/charge
dot icon25/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Full accounts made up to 2005-12-31
dot icon27/12/2006
Director's particulars changed
dot icon22/11/2006
Particulars of mortgage/charge
dot icon15/10/2006
Director resigned
dot icon09/10/2006
New director appointed
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
New director appointed
dot icon15/08/2006
Nc inc already adjusted 03/08/06
dot icon15/08/2006
Ad 03/08/06--------- £ si 3800000@1=3800000 £ ic 1800000/5600000
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon12/06/2006
Ad 01/12/05--------- us$ si 11000000@1
dot icon12/06/2006
Nc inc already adjusted 01/12/05
dot icon12/06/2006
Resolutions
dot icon09/04/2006
Return made up to 08/03/06; full list of members
dot icon08/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Particulars of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon24/04/2005
New director appointed
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon13/03/2005
Return made up to 08/03/05; full list of members
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned;director resigned
dot icon28/11/2004
New director appointed
dot icon15/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon07/11/2004
Particulars of mortgage/charge
dot icon10/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon01/08/2004
Full accounts made up to 2003-09-30
dot icon02/06/2004
Conve 10/05/04
dot icon02/06/2004
Memorandum and Articles of Association
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon04/04/2004
Return made up to 08/03/04; full list of members
dot icon17/03/2004
Director resigned
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Director resigned
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Resolutions
dot icon17/10/2003
Particulars of mortgage/charge
dot icon10/07/2003
Full accounts made up to 2002-09-30
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon27/04/2003
Return made up to 08/03/03; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Particulars of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon04/06/2002
Particulars of mortgage/charge
dot icon04/06/2002
Particulars of mortgage/charge
dot icon04/06/2002
Particulars of mortgage/charge
dot icon26/05/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 08/03/02; no change of members
dot icon11/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon14/05/2001
Return made up to 14/03/01; no change of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon17/07/2000
Particulars of mortgage/charge
dot icon09/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Return made up to 14/03/00; full list of members
dot icon26/10/1999
Ad 28/09/99--------- us$ si 3000000@1=3000000 us$ ic 4000000/7000000
dot icon19/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 14/03/99; no change of members
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Particulars of contract relating to shares
dot icon25/03/1999
Ad 08/03/99--------- us$ si 3550000@1=3550000 us$ ic 450000/4000000
dot icon25/03/1999
Us$ nc 450000/7000000 05/03/99
dot icon30/11/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Secretary resigned
dot icon04/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
Particulars of mortgage/charge
dot icon04/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Full accounts made up to 1997-09-30
dot icon23/06/1998
Return made up to 14/03/98; no change of members
dot icon30/03/1998
Registered office changed on 31/03/98 from: stringer saul marcol house 293 regent st. London W1R 7RD
dot icon19/11/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Particulars of contract relating to shares
dot icon08/10/1997
Ad 26/09/97--------- us$ si 200000@1=200000 us$ ic 0/200000
dot icon04/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon21/07/1997
Return made up to 14/03/97; full list of members
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Nc inc already adjusted 27/03/97
dot icon20/07/1997
Secretary's particulars changed;director's particulars changed
dot icon10/07/1997
Ad 27/03/97--------- £ si 175000@1=175000 £ ic 300000/475000
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon03/05/1997
Full accounts made up to 1996-09-30
dot icon11/02/1997
New secretary appointed
dot icon29/08/1996
Accounts for a medium company made up to 1995-09-30
dot icon10/04/1996
Return made up to 14/03/96; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-09-30
dot icon18/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Return made up to 14/03/95; no change of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon27/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon03/05/1994
Return made up to 14/03/94; no change of members
dot icon20/12/1993
Memorandum and Articles of Association
dot icon15/12/1993
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon06/12/1993
New director appointed
dot icon05/12/1993
Certificate of change of name
dot icon08/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
Particulars of mortgage/charge
dot icon08/09/1993
Particulars of mortgage/charge
dot icon15/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/03/1993
Return made up to 14/03/93; full list of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon02/06/1992
Ad 22/04/92--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
£ nc 50000/500000 22/04/92
dot icon11/05/1992
Memorandum and Articles of Association
dot icon05/05/1992
Accounts for a small company made up to 1991-09-30
dot icon27/04/1992
Return made up to 14/03/92; no change of members
dot icon19/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Full accounts made up to 1990-09-30
dot icon22/10/1991
Director resigned
dot icon25/09/1991
Return made up to 14/03/91; full list of members; amend
dot icon27/08/1991
Accounting reference date extended from 31/08 to 30/09
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon04/04/1991
Return made up to 14/03/91; full list of members
dot icon04/04/1991
Accounting reference date shortened from 30/09 to 31/08
dot icon27/02/1991
Particulars of mortgage/charge
dot icon27/02/1991
Particulars of mortgage/charge
dot icon18/11/1990
Accounting reference date notified as 30/09
dot icon16/08/1990
Ad 07/08/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/08/1990
Nc inc already adjusted 07/08/90
dot icon16/08/1990
Resolutions
dot icon28/06/1990
Director resigned;new director appointed
dot icon23/05/1990
Director resigned;new director appointed
dot icon23/05/1990
New director appointed
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon15/05/1990
Certificate of change of name
dot icon26/04/1990
Registered office changed on 27/04/90 from: 2 baches street london N1 6UB
dot icon26/04/1990
Director resigned;new director appointed
dot icon26/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Memorandum and Articles of Association
dot icon11/04/1990
Resolutions
dot icon13/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eilon, Amir
Director
06/09/2006 - 10/03/2009
35
Maguire, John Michael
Director
12/11/2004 - 25/07/2006
38
Moshiri, Ardavan Farhad
Director
06/04/2005 - 25/07/2006
19
Jolag, Loay Abid Toubiya
Director
02/07/2008 - Present
7
Taylor, Richard Mark
Director
27/07/2006 - 10/03/2009
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MK AIRLINES LIMITED

MK AIRLINES LIMITED is an(a) Dissolved company incorporated on 13/03/1990 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MK AIRLINES LIMITED?

toggle

MK AIRLINES LIMITED is currently Dissolved. It was registered on 13/03/1990 and dissolved on 25/01/2021.

Where is MK AIRLINES LIMITED located?

toggle

MK AIRLINES LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does MK AIRLINES LIMITED do?

toggle

MK AIRLINES LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for MK AIRLINES LIMITED?

toggle

The latest filing was on 25/01/2021: Final Gazette dissolved following liquidation.