Company NameMRN Consultants Limited
Company StatusDissolved
Company Number06224213
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 12 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Robert Newman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address1 Woodcott Barns
Woodcott House Farm Wrenbury
Nantwich
Cheshire
CW5 8EE
Secretary NameSusan Francis Newman
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodcott Barns Nantwich Road
Wrenbury
Nantwich
Cheshire
CW5 8EE
Secretary NameSusan Francis Newman
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodcott Barns Nantwich Road
Wrenbury
Nantwich
Cheshire
CW5 8EE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Michael Newman
60.00%
Ordinary
40 at £1Susan Francis Newman
40.00%
Ordinary

Financials

Year2014
Net Worth£536
Cash£11,267
Current Liabilities£12,442

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (2 pages)
9 July 2015Application to strike the company off the register (2 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 24/04/09; full list of members (3 pages)
8 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 24/04/08; full list of members (3 pages)
29 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 July 2007Ad 24/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
19 July 2007Ad 24/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
26 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
26 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Registered office changed on 24/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Registered office changed on 24/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)