Company NameMRN Properties Limited
Company StatusDissolved
Company NumberSC439978
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ali Rounagh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Victoria Place
Airdrie
ML6 9BU
Scotland
Secretary NameAli Rounagh
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Victoria Place
Airdrie
ML6 9BU
Scotland

Location

Registered Address26 Stirling Street
Airdrie
Lanarkshire
ML6 0AH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1All Rounagh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,037
Cash£2,138
Current Liabilities£4,161

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (5 pages)
13 October 2014Application to strike the company off the register (5 pages)
11 June 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 June 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
30 July 2013Registered office address changed from 23 Victoria Place Airdrie ML6 9BU Scotland on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 23 Victoria Place Airdrie ML6 9BU Scotland on 30 July 2013 (1 page)
10 January 2013Incorporation (37 pages)
10 January 2013Incorporation (37 pages)