MRA CONSTRUCTION & DEVELOPMENTS LIMITED

80 80 Blaker Court 80 80 Blaker Court, London, SE7 7ES, England
StatusDISSOLVED
Company No.10811353
CategoryPrivate Limited Company
Incorporated09 Jun 2017
Age7 years, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 20 days

SUMMARY

MRA CONSTRUCTION & DEVELOPMENTS LIMITED is an dissolved private limited company with number 10811353. It was incorporated 7 years, 4 days ago, on 09 June 2017 and it was dissolved 2 years, 9 months, 20 days ago, on 24 August 2021. The company address is 80 80 Blaker Court 80 80 Blaker Court, London, SE7 7ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Hussain

Termination date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Jamil Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Matthew Richard Ashenden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

New address: 80 80 Blaker Court Cherry Orchard Estate London SE7 7ES

Old address: 22 Broomfield Lane London N13 4HB England

Change date: 2021-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Richard Ashenden

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamil Hussain

Notification date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: 39 Grove Hill South Woodford London E18 2JB United Kingdom

New address: 22 Broomfield Lane London N13 4HB

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Thomas Gandhi

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gandhi

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Alexander Gandhi

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: James Gandhi

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Gandhi

Cessation date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Gandhi

Cessation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamil Hussain

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Incorporation company

Date: 09 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK COUNTRY LEISURE LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:06245894
Status:ACTIVE
Category:Private Limited Company

LODHI FINANCE LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:01109809
Status:LIQUIDATION
Category:Private Limited Company

MOST VALUABLE PERFORMER LTD

40 TROWBRIDGE ROAD,LONDON,E9 5LD

Number:11374202
Status:ACTIVE
Category:Private Limited Company

MRM MANAGEMENT LIMITED

62 VICTORIA ROAD,,N4 3SL

Number:04276170
Status:ACTIVE
Category:Private Limited Company

SUMMIT ASSET MANAGEMENT LIMITED

MELITA HOUSE,CHERTSEY,KT16 8LA

Number:02692408
Status:ACTIVE
Category:Private Limited Company

THE BOTTLE CORNER LTD

40 FOREST RANGE,MANCHESTER,M19 2HP

Number:11784239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source