Company NameMf Certus UK Limited
Company StatusDissolved
Company Number07190455
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJasna Mravlincic
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCroatian
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressC/O/ M F Certus D.O.O. Brace Domany 4
Zagreb
10000
Director NameMr Tihomir Mravlincic
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCroatian
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressC/O/ M F Certus D.O.O. Brace Domany 4
Zagreb
10000
Secretary NameMr Kenneth David Graham Kirk
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChurchfields Farm House
Smithy Lane Barthomley
Crewe
CW2 5DF

Contact

Websitewww.certus.hr

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tihomir Mravlincic
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£504
Current Liabilities£6,927

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages)
16 March 2012Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages)
16 March 2012Secretary's details changed for Mr Kenneth David Graham Kirk on 8 June 2011 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Kenneth David Graham Kirk as a secretary (2 pages)
17 February 2011Appointment of Mr Kenneth David Graham Kirk as a secretary (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 05/10/2010
(14 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 05/10/2010
(14 pages)
15 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
3 June 2010Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG United Kingdom on 3 June 2010 (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)