MKODO LIMITED
LONDON ARK UNWIRED LIMITED SAVEYOURBODY.COM LIMITED SNIP & CLIP LTD.

Hellopages » Greater London » Islington » EC2A 4JU

Company number 03991840
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address 27 PAUL STREET, LONDON, EC2A 4JU
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 62011 - Ready-made interactive leisure and entertainment software development, 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mrs Undral Ganbold on 30 June 2016; Accounts for a small company made up to 30 November 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 9,785 . The most likely internet sites of MKODO LIMITED are www.mkodo.co.uk, and www.mkodo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mkodo Limited is a Private Limited Company. The company registration number is 03991840. Mkodo Limited has been working since 12 May 2000. The present status of the company is Active. The registered address of Mkodo Limited is 27 Paul Street London Ec2a 4ju. . SCOTSON, Christine Ann is a Secretary of the company. CHENG, Stephen Chien-Ying is a Director of the company. GANBOLD, Undral is a Director of the company. GODFREE, Stuart Bruce is a Director of the company. YOXALL, Susan Elizabeth is a Director of the company. Secretary TRENT NOMINEES LIMITED has been resigned. Director BAILE, Jonathan James has been resigned. Director GIBSON, Mark Donald has been resigned. Director HEYES, Neil Anthony has been resigned. Director KELLY, Graham has been resigned. Director WENZEL, Heinrich has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
SCOTSON, Christine Ann
Appointed Date: 08 August 2001

Director
CHENG, Stephen Chien-Ying
Appointed Date: 07 July 2010
63 years old

Director
GANBOLD, Undral
Appointed Date: 01 July 2015
42 years old

Director
GODFREE, Stuart Bruce
Appointed Date: 22 May 2001
60 years old

Director
YOXALL, Susan Elizabeth
Appointed Date: 18 October 2000
58 years old

Resigned Directors

Secretary
TRENT NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 12 May 2000

Director
BAILE, Jonathan James
Resigned: 20 June 2008
Appointed Date: 31 August 2001
63 years old

Director
GIBSON, Mark Donald
Resigned: 13 May 2016
Appointed Date: 14 March 2012
58 years old

Director
HEYES, Neil Anthony
Resigned: 30 April 2001
Appointed Date: 18 October 2000
59 years old

Director
KELLY, Graham
Resigned: 18 October 2000
Appointed Date: 12 May 2000
75 years old

Director
WENZEL, Heinrich
Resigned: 20 June 2008
Appointed Date: 02 January 2002
75 years old

MKODO LIMITED Events

28 Jul 2016
Director's details changed for Mrs Undral Ganbold on 30 June 2016
05 Jul 2016
Accounts for a small company made up to 30 November 2015
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,785

17 May 2016
Termination of appointment of Mark Donald Gibson as a director on 13 May 2016
17 May 2016
Termination of appointment of Mark Donald Gibson as a director on 13 May 2016
...
... and 86 more events
25 Oct 2000
Director resigned
25 Oct 2000
New director appointed
25 Oct 2000
New director appointed
17 Oct 2000
Company name changed snip & clip LTD.\certificate issued on 18/10/00
12 May 2000
Incorporation

MKODO LIMITED Charges

5 September 2011
Rent deposit deed
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: Rent deposit of £11,522.70, see image for full details.
12 May 2010
Lease
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Bes Properties Limited
Description: Charge of the rent deposit.
21 April 2008
Lease
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Bes Properties Limited
Description: Charge of the rent deposit.
14 May 2007
Rent security deposit deed
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Bes Properties Limited
Description: Rent security deposit deed. See the mortgage charge…
15 March 2002
Debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…