Company NameM & R Building Services Limited
Company StatusDissolved
Company Number04652090
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Rachid Abdelkader
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Star Street
London
W2 1QD
Director NameMohamed Hachemi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
12 Star Street
London
W2 1QD
Secretary NameMr Rachid Abdelkader
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Star Street
London
W2 1QD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address12 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Rachid Abdelkader
100.00%
Ordinary

Financials

Year2014
Net Worth£101,235
Cash£14,436
Current Liabilities£32,764

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
21 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr. Rachid Abdelkader on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr. Rachid Abdelkader on 25 February 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 April 2008Appointment terminated secretary rachid abdelkader (1 page)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
7 April 2008Return made up to 30/01/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary rachid abdelkader (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 June 2007Return made up to 30/01/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Return made up to 30/01/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
16 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 June 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 March 2005Return made up to 30/01/05; full list of members (7 pages)
23 March 2005Return made up to 30/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)