Company NameMRL Trading Limited
Company StatusDissolved
Company Number08341941
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 3 months ago)
Dissolution Date31 March 2019 (5 years ago)
Previous NameMRL Cartridge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tibor Telek
Date of BirthMay 1959 (Born 65 years ago)
NationalityHungarian
StatusClosed
Appointed31 December 2015(3 years after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB
Director NameMr Md Abdul Momen
Date of BirthMay 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed20 December 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB
Director NameMr Mizanur Liton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 96 College Point
Wolffe Gardens
London
E15 4JN
Secretary NameMr Mizanur Liton
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 96 College Point
Wolffe Gardens
London
E15 4JN
Director NameMr Mahmudul Hasan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address18 Fanshawe Avenue
Fanshawe Avenue
Barking
Essex
IG11 8RG
Secretary NameMr Mahmudul Hasan
StatusResigned
Appointed13 September 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2014)
RoleCompany Director
Correspondence Address18 Fanshawe Avenue
Fanshawe Avenue
Barking
Essex
IG11 8RG
Director NameMs Kolos Gyorgyne
Date of BirthMay 1977 (Born 46 years ago)
NationalityHungray
StatusResigned
Appointed29 September 2014(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 30 October 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 West Road
Building Number -72
Harlow
Essex
CM20 2BQ
Secretary NameMrs Kolos Gyorgyne
StatusResigned
Appointed29 September 2014(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 30 October 2014)
RoleCompany Director
Correspondence Address5 West Road
Second Floor, Building 72
Harlow
Essex
CM20 2BQ
Director NameMs Jakovics Iren Szilvia
Date of BirthMarch 1992 (Born 32 years ago)
NationalityHungarian
StatusResigned
Appointed30 October 2014(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 02 January 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5 West Road
Building 72 2nd Floor
Harlow
Essex
CM20 2DU
Secretary NameMs Jakovics Iren Szilvia
StatusResigned
Appointed30 October 2014(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address5 West Road
Building 72 2nd Floor
Harlow
Essex
CM20 2DU
Director NameMrs Gyorgyne Kolos
Date of BirthMay 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed02 February 2015(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB
Director NameMr Md Nazrul Islam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 August 2015(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB
Director NameMr Mark Ure
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB

Location

Registered AddressUnit 7 Cranes Close
Basildon
Essex
SS14 3JB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
5 March 2018Order of court to wind up (3 pages)
27 December 2017Termination of appointment of Mark Ure as a director on 1 December 2017 (1 page)
27 December 2017Termination of appointment of Mark Ure as a director on 1 December 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Appointment of Mr Mark Ure as a director on 10 February 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Appointment of Mr Mark Ure as a director on 10 February 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Appointment of Mr Md Abdul Momen as a director on 20 December 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Appointment of Mr Md Abdul Momen as a director on 20 December 2016 (2 pages)
8 August 2016Termination of appointment of Md Nazrul Islam as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Md Nazrul Islam as a director on 8 August 2016 (1 page)
29 April 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000,000
(3 pages)
31 December 2015Appointment of Mr Tibor Telek as a director on 31 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,000,000
(3 pages)
31 December 2015Appointment of Mr Tibor Telek as a director on 31 December 2015 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500,000
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500,000
(3 pages)
25 August 2015Termination of appointment of Gyorgyne Kolos as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Md Nazrul Islam as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Gyorgyne Kolos as a director on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Md Nazrul Islam as a director on 25 August 2015 (2 pages)
11 June 2015Company name changed mrl cartridge LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Company name changed mrl cartridge LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
27 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500,000
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500,000
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 500,000
(3 pages)
2 February 2015Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page)
2 February 2015Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a director on 2 January 2015 (1 page)
2 February 2015Appointment of Mrs Gyorgyne Kolos as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page)
2 February 2015Termination of appointment of Jakovics Iren Szilvia as a secretary on 2 January 2015 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
30 October 2014Termination of appointment of Kolos Gyorgyne as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Ms Jakovics Iren Szilvia as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Ms Jakovics Iren Szilvia as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Kolos Gyorgyne as a director on 30 October 2014 (1 page)
30 October 2014Registered 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 2014Appointment of Ms Jakovics Iren Szilvia as a secretary on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
(4 pages)
30 October 2014Appointment of Ms Jakovics Iren Szilvia as a director on 30 October 2014 (2 pages)
30 October 2014Registered 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 2014Termination of appointment of Kolos Gyorgyne as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Kolos Gyorgyne as a secretary on 30 October 2014 (1 page)
30 September 2014Appointment of Ms Kolos Gyorgyne as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Ms Kolos Gyorgyne as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mrs Kolos Gyorgyne as a secretary on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Mahmudul Hasan as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Mahmudul Hasan as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Mahmudul Hasan as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Mahmudul Hasan as a secretary on 29 September 2014 (1 page)
29 September 2014Registered 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 2014Registered 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 2014Appointment of Mrs Kolos Gyorgyne as a secretary on 29 September 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2013Registered office address changed from Flat 96 College Point Wolffe Gardens London E15 4JN England on 14 September 2013 (1 page)
14 September 2013Appointment of Mr Mahmudul Hasan as a director (2 pages)
14 September 2013Appointment of Mr Mahmudul Hasan as a director (2 pages)
14 September 2013Appointment of Mr Mahmudul Hasan as a secretary (2 pages)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
(2 pages)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
(2 pages)
14 September 2013Registered office address changed from Flat 96 College Point Wolffe Gardens London E15 4JN England on 14 September 2013 (1 page)
14 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
(2 pages)
14 September 2013Appointment of Mr Mahmudul Hasan as a secretary (2 pages)
15 March 2013Termination of appointment of Mizanur Liton as a director (1 page)
15 March 2013Termination of appointment of Mizanur Liton as a secretary (1 page)
15 March 2013Termination of appointment of Mizanur Liton as a secretary (1 page)
15 March 2013Termination of appointment of Mizanur Liton as a director (1 page)
27 December 2012Incorporation (25 pages)
27 December 2012Incorporation (25 pages)