MKI INVESTMENT LTD

Register to unlock more data on OkredoRegister

MKI INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC681682

Incorporation date

23/11/2020

Size

Dormant

Contacts

Registered address

Registered address

211 Wallace Street, Glasgow G5 8NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon14/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Termination of appointment of Mohamad Zafer Alzahed as a director on 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/02/2024
Termination of appointment of Housam Abo Rshdan as a director on 2024-02-28
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon26/02/2024
Notification of Tarek Mando as a person with significant control on 2024-02-26
dot icon26/02/2024
Cessation of Housam Abo Rshdan as a person with significant control on 2024-02-26
dot icon26/02/2024
Appointment of Mr Tarek Mando as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Tarek Mando as a director on 2024-02-26
dot icon26/02/2024
Notification of Lourans Chekh Asaad as a person with significant control on 2024-02-26
dot icon26/02/2024
Appointment of Mr Lourans Chekh Asaad as a director on 2024-02-26
dot icon26/02/2024
Appointment of Mr Mohamad Zafer Alzahed as a director on 2024-02-26
dot icon26/02/2024
Cessation of Tarek Mando as a person with significant control on 2024-02-26
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon12/02/2024
Appointment of Mr Housam Abo Rshdan as a director on 2024-02-10
dot icon12/02/2024
Termination of appointment of Mohamad Zafer Alzahed as a director on 2024-02-10
dot icon12/02/2024
Termination of appointment of Alex Hayou as a director on 2024-02-10
dot icon12/02/2024
Termination of appointment of Lourans Chekh Asaad as a director on 2024-02-10
dot icon12/02/2024
Notification of Housam Abo Rshdan as a person with significant control on 2024-02-10
dot icon12/02/2024
Cessation of Lourans Chekh Asaad as a person with significant control on 2024-02-10
dot icon12/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon21/12/2023
Appointment of Mr Lourans Chekh Asaad as a director on 2023-12-21
dot icon21/12/2023
Notification of Lourans Chekh Asaad as a person with significant control on 2023-12-20
dot icon21/12/2023
Appointment of Mr Mohamad Zafer Alzahed as a director on 2023-12-20
dot icon20/12/2023
Registered office address changed from 211 Wallace Street House of Sher Glasgow G5 8NT to Dundas Court New City Road Glasgow G4 9JT on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Mohamad Zafer Alzahed on 2023-12-19
dot icon20/12/2023
Termination of appointment of Mohamad Zafer Alzahed as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Lourans Chekh Asaad as a director on 2023-12-20
dot icon20/12/2023
Appointment of Mr Jamal Aied as a director on 2023-12-17
dot icon20/12/2023
Change of details for Mr Lourans Chekh as a person with significant control on 2023-12-17
dot icon20/12/2023
Cessation of Lourans Chekh as a person with significant control on 2023-12-19
dot icon20/12/2023
Registered office address changed from Dundas Court New City Road Glasgow G4 9JT Scotland to 211 Wallace Street Glasgow G5 8NT on 2023-12-20
dot icon20/12/2023
Appointment of Mr Alex Hayou as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Jamal Aied as a director on 2023-12-20
dot icon13/12/2023
Registered office address changed from Dundas Court New City Road Tom Cook Ltd Glasgow G4 9JT Scotland to 211 Wallace Street House of Sher Glasgow G5 8NT on 2023-12-13
dot icon14/11/2023
Director's details changed for Mr Mohamad Zafer Alzahed on 2023-11-13
dot icon14/11/2023
Director's details changed for Mr Lourans Chekh Asaad on 2023-11-13
dot icon13/11/2023
Registered office address changed from Syrian Pie,House of Sher Shopping Malls 211Wallace Street Glasgow G5 8NT Scotland to Dundas Court New City Road Tom Cook Ltd Glasgow G4 9JT on 2023-11-13
dot icon19/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon07/03/2023
Withdrawal of a person with significant control statement on 2023-03-07
dot icon07/03/2023
Notification of Lourans Chekh as a person with significant control on 2022-12-16
dot icon22/02/2023
Confirmation statement made on 2023-01-25 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alzahed, Mohamad Zafer
Director
20/12/2023 - 10/02/2024
1
Alzahed, Mohamad Zafer
Director
05/12/2020 - 20/12/2023
1
Alzahed, Mohamad Zafer
Director
26/02/2024 - 28/02/2024
1
Mando, Tarek
Director
26/02/2024 - 26/02/2024
5
Abo Rshdan, Housam
Director
10/02/2024 - 28/02/2024
44

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MKI INVESTMENT LTD

MKI INVESTMENT LTD is an(a) Dissolved company incorporated on 23/11/2020 with the registered office located at 211 Wallace Street, Glasgow G5 8NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MKI INVESTMENT LTD?

toggle

MKI INVESTMENT LTD is currently Dissolved. It was registered on 23/11/2020 and dissolved on 14/01/2025.

Where is MKI INVESTMENT LTD located?

toggle

MKI INVESTMENT LTD is registered at 211 Wallace Street, Glasgow G5 8NT.

What does MKI INVESTMENT LTD do?

toggle

MKI INVESTMENT LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for MKI INVESTMENT LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via compulsory strike-off.