About

Registered Number: 07032624
Date of Incorporation: 28/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 215 Normanton Road, Derby, DE23 6US,

 

Mrt Construction Ltd was registered on 28 September 2009 with its registered office in Derby. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Kulvinder 28 September 2009 - 1
KHATRA, Manpreet Singh 28 September 2009 01 January 2015 1
KHATRA, Taranpreet Singh 28 September 2009 01 January 2015 1
SINGH, Jaswinder 28 September 2009 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
DISS16(SOAS) - N/A 12 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
DISS16(SOAS) - N/A 22 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
MR04 - N/A 13 November 2013
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 04 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 04 September 2013
RT01 - Application for administrative restoration to the register 03 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2013
DISS16(SOAS) - N/A 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
AR01 - Annual Return 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.