General information

Name:

Makiteki Limited

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 08251712

Incorporation date: 2012-10-12

Dissolution date: 2020-09-29

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at First Floor Healthaid House, Harrow HA1 1UD Makiteki Ltd was a Private Limited Company and issued a 08251712 Companies House Reg No. This firm was started on 12th October 2012. Makiteki Ltd had existed on the British market for at least 8 years.

Claire H. and Maxwell H. were listed as company's directors and were managing the company for seven years.

Executives who had control over the firm were as follows: Claire H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maxwell H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Claire H.

Role: Director

Appointed: 13 October 2013

Latest update: 8 February 2024

Maxwell H.

Role: Director

Appointed: 12 October 2012

Latest update: 8 February 2024

People with significant control

Claire H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxwell H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 23 November 2020
Confirmation statement last made up date 12 October 2019
Annual Accounts
Start Date For Period Covered By Report 12 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Similar companies nearby

Closest companies