Company NameMRB Contractors Limited
Company StatusDissolved
Company Number07448109
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Hassan Awad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityLebanese
StatusClosed
Appointed12 August 2013(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 June 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address170 Ladbroke Grove
London
W10 5LZ
Director NameMr Nabil Adnan Kassem
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Nene Gardens
Feltham
Middlesex
TW13 5PH
Director NameMr Mohamad Issa
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Ladbroke Grove
London
W10 5LZ

Location

Registered Address170 Ladbroke Grove
London
W10 5LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

10 at £1Hassan Awad
100.00%
Ordinary

Financials

Year2014
Net Worth£8,878
Cash£531
Current Liabilities£853

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (2 pages)
7 February 2014Application to strike the company off the register (2 pages)
2 February 2014Termination of appointment of Mohamed Issa as a director (1 page)
2 February 2014Termination of appointment of Mohamed Issa as a director (1 page)
2 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 10
(3 pages)
2 February 2014Appointment of Mr Hassan Awad as a director (2 pages)
2 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 10
(3 pages)
2 February 2014Appointment of Mr Hassan Awad as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 December 2012Registered office address changed from 65 Nene Gardens Feltham Middlesex TW13 5PH on 1 December 2012 (1 page)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 December 2012Registered office address changed from 65 Nene Gardens Feltham Middlesex TW13 5PH on 1 December 2012 (1 page)
1 December 2012Registered office address changed from 65 Nene Gardens Feltham Middlesex TW13 5PH on 1 December 2012 (1 page)
29 November 2012Termination of appointment of Nabil Kassem as a director (1 page)
29 November 2012Termination of appointment of Nabil Kassem as a director (1 page)
27 November 2012Appointment of Mr Mohamed Issa as a director (2 pages)
27 November 2012Appointment of Mr Mohamed Issa as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Mr Nabil Zeeb on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Nabil Zeeb on 8 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Nabil Zeeb on 8 December 2011 (2 pages)
18 August 2011Registered office address changed from 8 Oldpound Close Isleworth Middlesex TW7 5AL United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 8 Oldpound Close Isleworth Middlesex TW7 5AL United Kingdom on 18 August 2011 (1 page)
23 November 2010Incorporation (43 pages)
23 November 2010Incorporation (43 pages)