About

Registered Number: 05039337
Date of Incorporation: 10/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: 40 Lavender Road, Rotherhithe, London, SE16 5DZ

 

M. & R. Drylining Ltd was registered on 10 February 2004 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. The companies directors are Rossouw, Petrus, Meyer, Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSOUW, Petrus 19 July 2005 - 1
MEYER, Johannes 19 July 2005 10 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2009
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2009
652a - Application for striking off 23 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 16 December 2005
RESOLUTIONS - N/A 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
CERTNM - Change of name certificate 22 July 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.