Company NameMRT Hire Limited
Company StatusDissolved
Company Number06926790
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Rahul Dhanak
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Secretary NameMr Rahul Dhanak
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMrs Daksha Dhanak
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2013)
RoleAdministration
Country of ResidenceEngland
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
Director NameMr Rajendra Dhanak
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2013)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMs Jinita Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2013)
RoleSales/Consulting
Country of ResidenceEngland
Correspondence Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ

Location

Registered Address53 Kenton Park Crescent
Kenton
Harrow
Middlesex
HA3 8TZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

100 at £1Rahul Dhanak
100.00%
Ordinary

Financials

Year2014
Net Worth-£847
Cash£10,614
Current Liabilities£19,537

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 November 2013Termination of appointment of Rajendra Dhanak as a director on 31 March 2013 (1 page)
8 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 November 2013Termination of appointment of Rajendra Dhanak as a director on 31 March 2013 (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page)
19 January 2013Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page)
19 January 2013Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page)
19 January 2013Termination of appointment of Jinita Patel as a director on 1 January 2013 (1 page)
19 January 2013Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page)
19 January 2013Termination of appointment of Daksha Dhanak as a director on 1 January 2013 (1 page)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
12 April 2012Appointment of Mr Rajendra Dhanak as a director on 11 August 2011 (2 pages)
12 April 2012Appointment of Mr Rajendra Dhanak as a director on 11 August 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages)
1 March 2012Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages)
1 March 2012Appointment of Miss Jinita Patel as a director on 5 September 2011 (2 pages)
29 February 2012Amended accounts made up to 30 June 2010 (10 pages)
29 February 2012Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages)
29 February 2012Amended accounts made up to 30 June 2010 (10 pages)
29 February 2012Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages)
29 February 2012Appointment of Mrs Daksha Dhanak as a director on 3 January 2011 (2 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2010Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages)
15 August 2010Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages)
15 August 2010Director's details changed for Mr Rahul Dhanak on 7 June 2010 (2 pages)
15 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2009Incorporation (14 pages)
8 June 2009Incorporation (14 pages)