Company NameM A Enterprises McR Ltd
Company StatusDissolved
Company Number08312846
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gabriel-Ionut Fabian
Date of BirthJuly 1993 (Born 30 years ago)
NationalityRomanian
StatusClosed
Appointed16 October 2019(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 25 February 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address887 Oldham Road
Manchester
M40 2EE
Director NameMr Muhammad Moazam Ali
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1 81 Stockport Road
Ashton-Under-Lyne
OL7 0LQ

Location

Registered Address887 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammad Moazam Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,591
Cash£25
Current Liabilities£49,862

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
21 November 2019Notification of Gabriel-Ionut Fabian as a person with significant control on 16 October 2019 (2 pages)
21 November 2019Termination of appointment of Muhammad Moazam Ali as a director on 16 October 2019 (1 page)
21 November 2019Registered office address changed from 15 Smith Street Ashton-Under-Lyne OL7 0DD United Kingdom to 887 Oldham Road Manchester M40 2EE on 21 November 2019 (1 page)
21 November 2019Cessation of Muhammad Moazam Ali as a person with significant control on 16 October 2019 (1 page)
21 November 2019Appointment of Mr Gabriel-Ionut Fabian as a director on 16 October 2019 (2 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 February 2018Registered office address changed from Flat 1 83 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LQ to 15 Smith Street Ashton-Under-Lyne OL7 0DD on 14 February 2018 (1 page)
10 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
27 December 2012Director's details changed for Mr Mohammad Moazam Ali on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Mohammad Moazam Ali on 27 December 2012 (2 pages)
29 November 2012Incorporation (21 pages)
29 November 2012Incorporation (21 pages)