Mradi Limited

General information

Name:

Mradi Ltd

Office Address:

3rd Floor, Scottish Mutual House 27-29 North Street RM11 1RS Hornchurch

Number: 07149535

Incorporation date: 2010-02-08

Dissolution date: 2022-01-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Mradi was created on 2010-02-08 as a private limited company. This company registered office was situated in Hornchurch on 3rd Floor, Scottish Mutual House, 27-29 North Street. This place area code is RM11 1RS. The company reg. no. for Mradi Limited was 07149535. Mradi Limited had been active for 12 years up until 2022-01-04. eleven years from now the firm switched its registered name from Klc Applied Services to Mradi Limited.

When it comes to the following company's executives list, there were three directors including: Katie C. and Lee C..

Lee C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Mradi Limited 2013-10-03
  • Klc Applied Services Limited 2010-02-08

Financial data based on annual reports

Company staff

Katie C.

Role: Director

Appointed: 01 October 2013

Latest update: 8 May 2024

Lee C.

Role: Director

Appointed: 08 February 2010

Latest update: 8 May 2024

People with significant control

Lee C.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 19 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 May 2013
Annual Accounts 28 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies