About

Registered Number: 06113342
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2015 (9 years and 8 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

M & R 1038 Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Luik, Jonathan Andrew, Luik, Ted. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUIK, Jonathan Andrew 29 March 2007 07 February 2008 1
LUIK, Ted 29 March 2007 30 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2013
AD01 - Change of registered office address 18 July 2013
4.68 - Liquidator's statement of receipts and payments 28 January 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2012
4.68 - Liquidator's statement of receipts and payments 07 February 2012
4.68 - Liquidator's statement of receipts and payments 02 August 2011
4.68 - Liquidator's statement of receipts and payments 27 January 2011
2.24B - N/A 11 January 2010
2.34B - N/A 11 January 2010
2.24B - N/A 17 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
2.17B - N/A 11 March 2009
2.12B - N/A 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
395 - Particulars of a mortgage or charge 12 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363s - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
395 - Particulars of a mortgage or charge 01 December 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
123 - Notice of increase in nominal capital 26 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2009 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Debenture 28 November 2007 Outstanding

N/A

Supplemental chattel mortgage 27 April 2007 Outstanding

N/A

Composite all assets guarantee and debenture 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.