Company NameMrima  International (UK) Limited
Company StatusDissolved
Company Number06376357
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 6 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Suddy Ndungo Kalaso Kigamba
Date of BirthAugust 1961 (Born 62 years ago)
NationalityTanzanian
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Stelfox House Weston Rise
London
Islington
WC1X 9EA
Secretary NameShirley Yvonne Worrell
NationalityBritish
StatusClosed
Appointed30 June 2008(9 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address24a Glaserton Road
Stamford Hill
London
N16 5QX
Secretary NameRose Regis
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Kelby House Sutterton Street
London
Holloway
N7 9DB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressSuite 302 254, Pentonville Road
Kings Cross
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2012
Net Worth£254
Cash£1,918
Current Liabilities£1,664

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
16 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
30 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Registered office address changed from Suite 10 145 King's Cross Road London WC1X 9BN to Suite 302 254, Pentonville Road Kings Cross London N1 9JY on 14 October 2015 (1 page)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Registered office address changed from Suite 10 145 King's Cross Road London WC1X 9BN to Suite 302 254, Pentonville Road Kings Cross London N1 9JY on 14 October 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
18 October 2013Registered office address changed from 35 Stelfox House, Weston Rise Islington London WC1X 9EA on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 35 Stelfox House, Weston Rise Islington London WC1X 9EA on 18 October 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Suddy Ndungo Kalaso Kigamba on 20 September 2010 (2 pages)
8 October 2010Director's details changed for Suddy Ndungo Kalaso Kigamba on 20 September 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 July 2008Secretary appointed shirley yvonne worrell (2 pages)
17 July 2008Secretary appointed shirley yvonne worrell (2 pages)
17 July 2008Appointment terminated secretary rose regis (1 page)
17 July 2008Appointment terminated secretary rose regis (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
20 September 2007Incorporation (14 pages)
20 September 2007Incorporation (14 pages)