Company NameMGR Transport Ltd
Company StatusDissolved
Company Number08464952
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Bakhtiar Hooshmand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 857 Lea Bridge
Walthamstow
London
E17 9DS
Director NameMr Terry Neil Carney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit3 Wharf Road
Gravesend
Kent
DA12 2RU
Director NameMr Micheal Shilling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Heart Dyke Road
Swanley
Kent
BR8 7DF

Location

Registered AddressUnit 3 Wharf Road
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1Terry Neil Carney
100.00%
Ordinary

Financials

Year2014
Net Worth£33,722
Cash£42,519
Current Liabilities£55,507

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Termination of appointment of Micheal Shilling as a director on 17 August 2015 (2 pages)
2 September 2015Termination of appointment of Micheal Shilling as a director on 17 August 2015 (2 pages)
6 July 2015Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Terry Neil Carney as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Micheal Shilling as a director on 1 July 2015 (2 pages)
2 June 2015Appointment of Mr Terry Neil Carney as a director on 29 May 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Appointment of Mr Terry Neil Carney as a director on 29 May 2015 (2 pages)
1 June 2015Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 141a Aldborough Road South Ilford Essex IG3 8HT to Unit 3 Wharf Road Gravesend Kent DA12 2RU on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Bakhtiar Hooshmand as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Bakhtiar Hooshmand as a director on 29 May 2015 (1 page)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Registered office address changed from Flat 8 857 Lea Bridge Walthamstow London E17 9DS to 141a Aldborough Road South Ilford Essex IG3 8HT on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Flat 8 857 Lea Bridge Walthamstow London E17 9DS to 141a Aldborough Road South Ilford Essex IG3 8HT on 17 September 2014 (1 page)
10 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)