Company NameMRA (UK) Limited
Company StatusDissolved
Company Number04384093
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Pervez Akhtar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Harehills Lane
Leeds
West Yorkshire
LS9 7BD
Director NameMr Pervez Akhtar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wyncliffe Gardens
Leeds
LS17 6HB
Director NameWadeem Sabir
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address12 Ruthven View
Leeds
West Yorkshire
LS8 3RQ
Secretary NamePervez Akhtar
NationalityBritish
StatusResigned
Appointed28 March 2002(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address12 Ruthven View
Leeds
LS8 3RQ
Secretary NameNadeem Sabir
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address54 Wyncliffe Gardens
Leeds
LS17 6HB
Director NameSiama Akhtar
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Wyncliffe Gardens
Leeds
West Yorkshire
LS17 6HB
Secretary NamePervel Akhtar
NationalityBritish
StatusResigned
Appointed03 October 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2012)
RoleChartered Ehp
Correspondence Address54 Wyncliffe Gardens
Leeds
West Yorkshire
LS17 6HB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address282 Harehills Lane
Leeds
West Yorkshire
LS9 7BD
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Siama Akhtar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
26 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 January 2013Termination of appointment of Pervel Akhtar as a secretary (1 page)
26 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 January 2013Termination of appointment of Pervel Akhtar as a secretary on 3 January 2012 (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 2
(3 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 2
(3 pages)
17 February 2012Termination of appointment of Siama Akhtar as a director on 17 February 2012 (1 page)
17 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2012Termination of appointment of Siama Akhtar as a director (1 page)
17 February 2012Appointment of Mr Pervez Akhtar as a director (2 pages)
17 February 2012Appointment of Mr Pervez Akhtar as a director on 17 February 2012 (2 pages)
1 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
7 April 2010Director's details changed for Siama Akhtar on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Siama Akhtar on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Siama Akhtar on 7 March 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 1ST floor westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1ST floor westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 March 2008Return made up to 28/02/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
24 May 2007Return made up to 28/02/07; full list of members (2 pages)
24 May 2007Return made up to 28/02/07; full list of members (2 pages)
23 May 2007Secretary's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed (1 page)
16 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 28/02/06; full list of members (6 pages)
27 April 2006Return made up to 28/02/06; full list of members (6 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 28/02/05; full list of members (6 pages)
1 April 2005Return made up to 28/02/05; full list of members (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 May 2004Return made up to 28/02/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Registered office changed on 30/06/03 from: 199 roundhay road leeds LS8 5AN (1 page)
30 June 2003Registered office changed on 30/06/03 from: 199 roundhay road leeds LS8 5AN (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003New secretary appointed (1 page)
17 June 2003Director resigned (2 pages)
17 June 2003Director resigned (2 pages)
28 April 2003Return made up to 28/02/03; full list of members (7 pages)
28 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
13 February 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
28 August 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
28 August 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
28 March 2002New secretary appointed;new director appointed (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New secretary appointed;new director appointed (1 page)
28 March 2002New director appointed (1 page)
28 February 2002Incorporation (13 pages)
28 February 2002Incorporation (13 pages)