Company NameMRA Turnkey Limited
Company StatusDissolved
Company Number06970857
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anshu Srivastava
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address71 Pepys Road
London
SE14 5SE
Director NameMrs Stephanie Sian Srivastava
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Pepys Road
London
SE14 5SE
Secretary NameMrs Stephanie Sian Srivastava
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address71 Pepys Road
London
SE14 5SE
Director NameMs Margaret Knapton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Milton Gardens
Liversedge
West Yorkshire
WF15 7BE

Contact

Websitemra.co.uk
Email address[email protected]
Telephone020 74039620
Telephone regionLondon

Location

Registered Address71 Pepys Road
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anshu Srivastava
50.00%
Ordinary
1 at £1Stephanie Sian Srivastava
50.00%
Ordinary

Financials

Year2014
Net Worth£153,592
Cash£237,274
Current Liabilities£164,588

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
13 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
28 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Unit 4 52 Lant Street London Greater London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Unit 4 52 Lant Street London Greater London SE1 1RB to 71 Pepys Road London SE14 5SE on 1 September 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
21 April 2016Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page)
21 April 2016Director's details changed for Anshu Srivastava on 1 July 2011 (2 pages)
21 April 2016Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages)
21 April 2016Secretary's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (1 page)
21 April 2016Director's details changed for Anshu Srivastava on 1 July 2011 (2 pages)
21 April 2016Director's details changed for Mrs Stephanie Sian Srivastava on 1 July 2011 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
8 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Anshu Srivastava on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Stephanie Sian Srivastava on 1 October 2009 (1 page)
28 July 2010Director's details changed for Anshu Srivastava on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Stephanie Sian Srivastava on 1 October 2009 (1 page)
28 July 2010Director's details changed for Anshu Srivastava on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Stephanie Sian Srivastava on 1 October 2009 (1 page)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 August 2009Director and secretary appointed stephanie srivastava (1 page)
21 August 2009Director appointed anshu srivastava (1 page)
21 August 2009Director and secretary appointed stephanie srivastava (1 page)
21 August 2009Director appointed anshu srivastava (1 page)
4 August 2009Appointment terminated director margaret knapton (1 page)
4 August 2009Appointment terminated director margaret knapton (1 page)
4 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
4 August 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
23 July 2009Incorporation (18 pages)
23 July 2009Incorporation (18 pages)