Basildon
Essex
SS14 3JB
Director Name | Mr Md Abdul Momen |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 20 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 7 Cranes Close Basildon Essex SS14 3JB |
Director Name | Mr Mizanur Liton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 96 College Point Wolffe Gardens London E15 4JN |
Secretary Name | Mr Mizanur Liton |
---|---|
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 96 College Point Wolffe Gardens London E15 4JN |
Director Name | Mr Mahmudul Hasan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 18 Fanshawe Avenue Fanshawe Avenue Barking Essex IG11 8RG |
Secretary Name | Mr Mahmudul Hasan |
---|---|
Status | Resigned |
Appointed | 13 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 18 Fanshawe Avenue Fanshawe Avenue Barking Essex IG11 8RG |
Director Name | Ms Kolos Gyorgyne |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Hungray |
Status | Resigned |
Appointed | 29 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Road Building Number -72 Harlow Essex CM20 2BQ |
Secretary Name | Mrs Kolos Gyorgyne |
---|---|
Status | Resigned |
Appointed | 29 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 5 West Road Second Floor, Building 72 Harlow Essex CM20 2BQ |
Director Name | Ms Jakovics Iren Szilvia |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5 West Road Building 72 2nd Floor Harlow Essex CM20 2DU |
Secretary Name | Ms Jakovics Iren Szilvia |
---|---|
Status | Resigned |
Appointed | 30 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 5 West Road Building 72 2nd Floor Harlow Essex CM20 2DU |
Director Name | Mrs Gyorgyne Kolos |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 February 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranes Close Basildon Essex SS14 3JB |
Director Name | Mr Md Nazrul Islam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 25 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Cranes Close Basildon Essex SS14 3JB |
Director Name | Mr Mark Ure |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Unit 7 Cranes Close Basildon Essex SS14 3JB |
Registered Address | Unit 7 Cranes Close Basildon Essex SS14 3JB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Completion of winding up (1 page) |
5 March 2018 | Order of court to wind up (3 pages) |
27 December 2017 | Termination of appointment of Mark Ure as a director on 1 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Mark Ure as a director on 1 December 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Appointment of Mr Mark Ure as a director on 10 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Appointment of Mr Mark Ure as a director on 10 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Appointment of Mr Md Abdul Momen as a director on 20 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Appointment of Mr Md Abdul Momen as a director on 20 December 2016 (2 pages) |
8 August 2016 | Termination of appointment of Md Nazrul Islam as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Md Nazrul Islam as a director on 8 August 2016 (1 page) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Appointment of Mr Tibor Telek as a director on 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Appointment of Mr Tibor Telek as a director on 31 December 2015 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 August 2015 | Termination of appointment of Gyorgyne Kolos as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Md Nazrul Islam as a director on 25 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Gyorgyne Kolos as a director on 25 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Md Nazrul Islam as a director on 25 August 2015 (2 pages) |
11 June 2015 | Company name changed mrl cartridge LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed mrl cartridge LIMITED\certificate issued on 11/06/15
|
27 April 2015 | Registered office address changed from 5 West Road Building 72 2Nd Floor Harlow Essex CM20 2DU to Unit 7 Cranes Close Basildon Essex SS14 3JB on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 5 West Road Building 72 2Nd Floor Harlow Essex CM20 2DU to Unit 7 Cranes Close Basildon Essex SS14 3JB on 27 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 February 2015 | Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page) |
2 February 2015 | Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page) |
2 February 2015 | Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Kolos Gyorgyne as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Jakovics Iren Szilvia as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Ms Jakovics Iren Szilvia as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Kolos Gyorgyne as a director on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 5 West Road Buikding 72, 2Nd Floor Harlow Essex CM20 2BQ England to 5 West Road Building 72 2Nd Floor Harlow Essex CM20 2DU on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Ms Jakovics Iren Szilvia as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Ms Jakovics Iren Szilvia as a director on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from 5 West Road Buikding 72, 2Nd Floor Harlow Essex CM20 2BQ England to 5 West Road Building 72 2Nd Floor Harlow Essex CM20 2DU on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Kolos Gyorgyne as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Kolos Gyorgyne as a secretary on 30 October 2014 (1 page) |
30 September 2014 | Appointment of Ms Kolos Gyorgyne as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Ms Kolos Gyorgyne as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Kolos Gyorgyne as a secretary on 29 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Mahmudul Hasan as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Mahmudul Hasan as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Mahmudul Hasan as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Mahmudul Hasan as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 18 Fanshawe Avenue Fanshawe Avenue Barking Essex IG11 8RG England to 5 West Road Buikding 72, 2Nd Floor Harlow Essex CM20 2BQ on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 18 Fanshawe Avenue Fanshawe Avenue Barking Essex IG11 8RG England to 5 West Road Buikding 72, 2Nd Floor Harlow Essex CM20 2BQ on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mrs Kolos Gyorgyne as a secretary on 29 September 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 September 2013 | Registered office address changed from Flat 96 College Point Wolffe Gardens London E15 4JN England on 14 September 2013 (1 page) |
14 September 2013 | Appointment of Mr Mahmudul Hasan as a director (2 pages) |
14 September 2013 | Appointment of Mr Mahmudul Hasan as a director (2 pages) |
14 September 2013 | Appointment of Mr Mahmudul Hasan as a secretary (2 pages) |
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Registered office address changed from Flat 96 College Point Wolffe Gardens London E15 4JN England on 14 September 2013 (1 page) |
14 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Appointment of Mr Mahmudul Hasan as a secretary (2 pages) |
15 March 2013 | Termination of appointment of Mizanur Liton as a director (1 page) |
15 March 2013 | Termination of appointment of Mizanur Liton as a secretary (1 page) |
15 March 2013 | Termination of appointment of Mizanur Liton as a secretary (1 page) |
15 March 2013 | Termination of appointment of Mizanur Liton as a director (1 page) |
27 December 2012 | Incorporation (25 pages) |
27 December 2012 | Incorporation (25 pages) |