Company NameM.E.K Limited
Company StatusDissolved
Company Number06493464
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Ian Fox
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Long Close
Doncaster
South Yorkshire
DN4 7PW
Director NameKenneth Fox
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Whitton Close
West Bessacarr
Doncaster
DN4 7RD
Secretary NamePatricia Fox
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Whitton Close
West Bessacarr
Doncaster
DN4 7RD
Director NameMr Mark Ian Fox
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 151 Cedar Road
Doncaster
South Yorkshire
DN4 9EX
Secretary NameMr Mark Ian Fox
StatusResigned
Appointed01 February 2010(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address10 Long Close
Doncaster
South Yorkshire
DN4 7PW
Director NameMrs Sharon Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 151 Cedar Road
Doncaster
South Yorkshire
DN4 9EX
Director NameMiss Anne-Marie Bailey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 151 Cedar Road
Doncaster
South Yorkshire
DN4 9EX

Contact

Websitemek.co.uk
Email address[email protected]
Telephone07 920511635
Telephone regionMobile

Location

Registered Address10 Long Close
Doncaster
South Yorkshire
DN4 7PW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

700 at £1Mark Fox
70.00%
Ordinary
300 at £1Werner Ungerer
30.00%
Ordinary

Financials

Year2014
Net Worth£44,051
Cash£44,051

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Register inspection address has been changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX United Kingdom to 10 Long Close Doncaster South Yorkshire DN4 7PW (1 page)
9 February 2016Register inspection address has been changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX United Kingdom to 10 Long Close Doncaster South Yorkshire DN4 7PW (1 page)
9 February 2016Termination of appointment of Mark Ian Fox as a secretary on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Mark Ian Fox as a secretary on 31 December 2015 (1 page)
9 February 2016Registered office address changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 10 Long Close Doncaster South Yorkshire DN4 7PW on 9 February 2016 (1 page)
9 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Registered office address changed from 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 10 Long Close Doncaster South Yorkshire DN4 7PW on 9 February 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Registered office address changed from 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ England to 151 Cedar Road Doncaster South Yorkshire DN4 9EX on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ England to 151 Cedar Road Doncaster South Yorkshire DN4 9EX on 16 October 2014 (1 page)
5 August 2014Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Cedar House 151 Cedar Road Doncaster South Yorkshire DN4 9EX to 3 Lindrick Close Doncaster South Yorkshire DN4 7JJ on 5 August 2014 (1 page)
9 June 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,500
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,500
(3 pages)
30 May 2014Withdraw the company strike off application (1 page)
30 May 2014Withdraw the company strike off application (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 October 2012Resolutions
  • RES13 ‐ Increase shares from 100 to 1000 ord 02/01/2012
(1 page)
16 October 2012Resolutions
  • RES13 ‐ Increase shares from 100 to 1000 ord 02/01/2012
(1 page)
4 October 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 October 2012Register(s) moved to registered office address (1 page)
3 October 2012Register(s) moved to registered office address (1 page)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Sharon Fox as a director (1 page)
23 November 2011Termination of appointment of Sharon Fox as a director (1 page)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Appointment of Mr Mark Ian Fox as a director (2 pages)
23 November 2011Appointment of Mr Mark Ian Fox as a director (2 pages)
17 February 2011Appointment of Mrs Sharon Fox as a director (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of Mark Fox as a director (1 page)
17 February 2011Appointment of Mrs Sharon Fox as a director (2 pages)
17 February 2011Termination of appointment of Mark Fox as a director (1 page)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 January 2011Termination of appointment of Anne-Marie Bailey as a director (1 page)
8 January 2011Termination of appointment of Anne-Marie Bailey as a director (1 page)
27 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 July 2010Appointment of Miss Anne-Marie Bailey as a director (2 pages)
28 July 2010Appointment of Miss Anne-Marie Bailey as a director (2 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
24 February 2010Appointment of Mr Mark Ian Fox as a secretary (1 page)
24 February 2010Appointment of Mr Mark Ian Fox as a secretary (1 page)
24 February 2010Appointment of Mr Mark Ian Fox as a director (2 pages)
24 February 2010Appointment of Mr Mark Ian Fox as a director (2 pages)
24 February 2010Registered office address changed from , 8 Whitton Close, West Bessacarr, Doncaster, DN4 7RD on 24 February 2010 (1 page)
24 February 2010Registered office address changed from , 8 Whitton Close, West Bessacarr, Doncaster, DN4 7RD on 24 February 2010 (1 page)
23 February 2010Termination of appointment of Patricia Fox as a secretary (1 page)
23 February 2010Termination of appointment of Patricia Fox as a secretary (1 page)
23 February 2010Termination of appointment of Kenneth Fox as a director (1 page)
23 February 2010Termination of appointment of Kenneth Fox as a director (1 page)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 February 2008Incorporation (12 pages)
5 February 2008Incorporation (12 pages)