Company NameMRA Global Cargo Limited
Company StatusDissolved
Company Number08372821
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sk Rehana Pervin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218-220 Whitechapel Road
London
E1 1BJ
Director NameSaiful Wadud
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cavell Street
London
E1 2HP

Location

Registered Address218-220 Whitechapel Road
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1S.k. Rehana Pervin
100.00%
Ordinary

Financials

Year2014
Net Worth-£695
Cash£325
Current Liabilities£3,964

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
15 October 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
14 October 2014Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 218-220 Whitechapel Road London E1 1BJ England to 218-220 Whitechapel Road London E1 1BJ on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 218-220 Whitechapel Road London E1 1BJ England to 218-220 Whitechapel Road London E1 1BJ on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages)
7 November 2013Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page)
22 August 2013Termination of appointment of Saiful Wadud as a director (1 page)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Termination of appointment of Saiful Wadud as a director (1 page)
24 January 2013Incorporation (37 pages)
24 January 2013Incorporation (37 pages)