Company NameRN Mutiara Limited
Company StatusDissolved
Company Number06176175
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Rami Hamid
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySudanese
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Andrews Close
Harborn
Birmingham
West Midlands
B32 2UY
Secretary NameNuha Yassin
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 St Andrews Close
Harborn
Birmingham
West Midlands
B32 2UY
Director NameMr Amjad Ali Mohamed Osman Yassin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Helena Road
London
NW10 1HY

Location

Registered Address33 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
27 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 20
(5 pages)
27 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 20
(5 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 20
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 20
(3 pages)
8 October 2010Appointment of Mr. Amjad Yassin as a director (2 pages)
8 October 2010Appointment of Mr. Amjad Yassin as a director (2 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Rami Hamid on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Rami Hamid on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
31 March 2009Secretary's Change of Particulars / nuha yassin / 21/03/2009 / HouseName/Number was: , now: 10; Street was: 28 may lodge apartments, now: st andrews close; Area was: filey road, now: harborn; Post Town was: scarborough, now: birmingham; Region was: north yorkshire, now: west midlands; Post Code was: YO11 2TP, now: B32 2UY; Country was: , now: engla (1 page)
31 March 2009Director's Change of Particulars / rami hamid / 21/03/2009 / HouseName/Number was: , now: 10; Street was: 28 may lodge apartments, now: st andrews close; Area was: filey road, now: harborn; Post Town was: scarborough, now: birmingham; Region was: north yorkshire, now: west midlands; Post Code was: YO11 2TP, now: B32 2UY; Country was: , now: england (1 page)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / rami hamid / 21/03/2009 (1 page)
31 March 2009Secretary's change of particulars / nuha yassin / 21/03/2009 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 28 may lodge apartments 27 filey road scarborough yorkshire YO11 2TP (1 page)
1 September 2008Registered office changed on 01/09/2008 from 28 may lodge apartments 27 filey road scarborough yorkshire YO11 2TP (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
29 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (15 pages)
21 March 2007Incorporation (15 pages)