Company NameMRX Rail Services UK Limited
Company StatusDissolved
Company Number09506791
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 21 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Secretary NameNicola Diane Jordan
StatusClosed
Appointed01 June 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameMr William Henry Richard Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameMrs Helen Marjorie Blair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Langham Street
Nedlands
Perth, Wa
6009
Director NameMr Ian Stewart Blair
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameDr James Ross Blair
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian/British
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Langham Street
Nedlands
Perth, Wa
6009
Director NameMiss Sonia Elizabeth Blair
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Director NameMs Beate Nicholls
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed03 July 2017(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
GU16 8QD

Location

Registered AddressEuston House
24 Eversholt Street
London
NW1 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page)
10 December 2019Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages)
2 December 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD England to Euston House 24 Eversholt Street London NW1 1AD on 2 December 2019 (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
2 May 2019Termination of appointment of Beate Nicholls as a director on 2 May 2019 (1 page)
1 May 2019Appointment of Mr William Henry Richard Wilson as a director on 1 May 2019 (2 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
1 June 2018Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page)
1 June 2018Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
19 March 2018Director's details changed for Mrs Sandra Julie Owen on 3 July 2017 (2 pages)
21 July 2017Notification of Siemens Aktiengesellschaft as a person with significant control on 3 July 2017 (2 pages)
21 July 2017Notification of Siemens Aktiengesellschaft as a person with significant control on 21 July 2017 (2 pages)
19 July 2017Cessation of James Ross Blair as a person with significant control on 3 July 2017 (1 page)
19 July 2017Cessation of Helen Marjorie Blair as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of James Ross Blair as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Helen Marjorie Blair as a person with significant control on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 3 July 2017 (2 pages)
18 July 2017Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Helen Marjorie Blair as a director on 3 July 2017 (1 page)
18 July 2017Appointment of Mrs Sandra Julie Owen as a director on 3 July 2017 (2 pages)
18 July 2017Termination of appointment of Sonia Elizabeth Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of James Ross Blair as a director on 3 July 2017 (1 page)
18 July 2017Termination of appointment of Ian Stewart Blair as a director on 3 July 2017 (1 page)
18 July 2017Appointment of Ms Beate Nicholls as a director on 3 July 2017 (2 pages)
13 July 2017Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD on 13 July 2017 (1 page)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
8 June 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 June 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)