Company NameMRO Consulting Limited
Company StatusDissolved
Company Number06053406
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Edward Banfield
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFour Oaks Nugents Park
Pinner
Middlesex
HA5 4RA
Director NameMrs Ruth Bystrup Banfield
Date of BirthOctober 1934 (Born 89 years ago)
NationalityDanish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFour Oaks Nugents Park
Pinner
Middlesex
HA5 4RA
Secretary NameMrs Ruth Bystrup Banfield
NationalityDanish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFour Oaks Nugents Park
Pinner
Middlesex
HA5 4RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFour Oaks
Nugents Park
Pinner
Middlesex
HA5 4RA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
3 February 2010Director's details changed for Michael Edward Banfield on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ruth Bystrup Banfield on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Edward Banfield on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ruth Bystrup Banfield on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ruth Bystrup Banfield on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
3 February 2010Director's details changed for Michael Edward Banfield on 3 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 March 2007Registered office changed on 25/03/07 from: four oaks, nudgents park pinner middlesex HA5 4RA (1 page)
25 March 2007Registered office changed on 25/03/07 from: four oaks, nudgents park pinner middlesex HA5 4RA (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007New director appointed (2 pages)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)