Ilford
Essex
IG4 5ET
Director Name | Mrs Manju Puri |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Mrs Viral Mitesh Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mna Resources (Fzc) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,255 |
Current Liabilities | £1,182,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 7 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
---|---|
17 September 2017 | Change of details for Mr Ashok Puri as a person with significant control on 28 July 2017 (2 pages) |
17 September 2017 | Change of details for Mrs Manju Puri as a person with significant control on 28 July 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
6 September 2017 | Notification of Manju Puri as a person with significant control on 6 April 2017 (2 pages) |
6 September 2017 | Notification of Ashok Puri as a person with significant control on 6 April 2017 (2 pages) |
5 September 2017 | Cessation of Mna Resources (Fzc) as a person with significant control on 6 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 October 2013 | Termination of appointment of Viral Patel as a director (1 page) |
19 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Termination of appointment of Viral Patel as a director (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
28 February 2013 | Appointment of Mr Ashok Puri as a director (2 pages) |
28 February 2013 | Appointment of Mrs Manju Puri as a director (2 pages) |
25 February 2013 | Incorporation (27 pages) |