Company NameMRG Global Plc
Company StatusDissolved
Company Number06552935
CategoryPublic Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Directors

Director NameMr Sajid Kiani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Fenton Mews
Rochdale
Lancashire
OL11 3UD
Secretary NameMr Jason Tonge
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMrg House 10 Blackmore Rd
Manchester
M32 0QY
Director NameDr Mohammed Asaad
Date of BirthApril 1976 (Born 48 years ago)
StatusClosed
Appointed28 August 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2010)
RoleDoctor
Correspondence AddressMrg House 10 Blackmore Rd
Manchester
M32 0QY
Secretary NameMr Sajid Kiani
StatusClosed
Appointed11 November 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2010)
RoleCompany Director
Correspondence AddressLloyds House 18 Lloyd Street
Manchester
M2 5WA
Director NameMr Mujeeb Ur Rahman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed18 November 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2010)
RoleConsultant
Correspondence AddressLloyds House 18 Lloyd Street
Manchester
M2 5WA
Director NameMr Muneeb Ur Rahman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Salisbury Rd
Oldham
OL4 1QY
Director NameMr Jason Tonge
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 25 April 2008)
RoleLegal Advisor
Correspondence AddressMrg House 10 Blackmore Rd
Manchester
M32 0QY
Director NameMr Muneeb Rahman
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2008)
RoleCompany Director
Correspondence AddressMrg House 10 Blackmore Rd
Manchester
M32 0QY

Location

Registered AddressLloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Compulsory strike-off action has been suspended (1 page)
7 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Appointment Terminated Director muneeb rahman (1 page)
18 November 2008Director appointed mr mujeeb ur rahman (1 page)
18 November 2008Director appointed mr mujeeb ur rahman (1 page)
18 November 2008Appointment terminated director muneeb rahman (1 page)
12 November 2008Secretary appointed mr sajid kiani (1 page)
12 November 2008Secretary appointed mr sajid kiani (1 page)
11 September 2008Registered office changed on 11/09/2008 from mrg house 10 blackmore rd manchester M32 0QY united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from mrg house 10 blackmore rd manchester M32 0QY united kingdom (1 page)
28 August 2008Director appointed dr mohammed asaad (1 page)
28 August 2008Director appointed dr mohammed asaad (1 page)
24 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 April 2008Director appointed mr muneeb rahman (2 pages)
25 April 2008Director appointed mr muneeb rahman (2 pages)
25 April 2008Appointment terminated director jason tonge (1 page)
25 April 2008Appointment Terminated Director jason tonge (1 page)
21 April 2008Director appointed mr jason tonge (2 pages)
21 April 2008Director appointed mr jason tonge (2 pages)
21 April 2008Appointment Terminated Director muneeb rahman (1 page)
21 April 2008Appointment terminated director muneeb rahman (1 page)
6 April 2008Application to commence business (2 pages)
6 April 2008Certificate of authorisation to commence business and borrow (1 page)
6 April 2008Application to commence business
  • CERT8 ‐ Certificate of authorisation to commence business and borrow
(2 pages)
2 April 2008Director's Change of Particulars / muneeb rahman / 02/04/2008 / HouseName/Number was: mrg house, now: 2; Street was: 10 blackmore rd, now: salisbury rd; Post Town was: manchester, now: oldham; Region was: , now: lancashire; Post Code was: M32 0QY, now: OL4 1QY (1 page)
2 April 2008Director's change of particulars / sajid kiani / 02/04/2008 (1 page)
2 April 2008Incorporation (16 pages)
2 April 2008Incorporation (16 pages)
2 April 2008Director's Change of Particulars / sajid kiani / 02/04/2008 / HouseName/Number was: mrg house, now: 1; Street was: 10 blackmore rd, now: fenton mews; Post Town was: manchester, now: rochdale; Region was: , now: lancashire; Post Code was: M32 0QY, now: OL11 3UD (1 page)
2 April 2008Director's change of particulars / muneeb rahman / 02/04/2008 (1 page)