Company NameMk Nrg Ltd
Company StatusDissolved
Company Number07096176
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameMooney Kelly Niras Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Noel Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 August 2014)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence Address1 Vencourt Place
Hammersmith
London
W6 9NU
Director NameMr Ciaran Colm Scallon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish,Irish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Vencourt Place
Hammersmith
London
W6 9NU
Director NameMr Niels Bahnsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed12 January 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2012)
RoleOccupation Engineer
Country of ResidenceDenmark
Correspondence Address1 Vencourt Place
Hammersmith
London
W6 9NU

Location

Registered Address1 Vencourt Place
Hammersmith
London
W6 9NU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mooney Kelly Scallon LTD
50.00%
Ordinary
50 at £1Niras Cce LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,927
Current Liabilities£2,827

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
1 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
11 December 2012Company name changed mooney kelly niras LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Termination of appointment of Niels Bahnsen as a director (1 page)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Appointment of Mr Niels Bahnsen as a director (2 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
28 April 2010Termination of appointment of Ciaran Scallon as a director (2 pages)
28 April 2010Appointment of Mr Noel Kelly as a director (3 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)