Background WavePink WaveYellow Wave

RK MCR LTD (11563772)

RK MCR LTD (11563772) is an active UK company. incorporated on 11 September 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RK MCR LTD has been registered for 7 years. Current directors include CHINTA, Rakesh.

Company Number
11563772
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
2 Harkness Street, Manchester, M12 6BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHINTA, Rakesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RK MCR LTD

RK MCR LTD is an active company incorporated on 11 September 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RK MCR LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11563772

LTD Company

Age

7 Years

Incorporated 11 September 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 20 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Dormant

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 September 2021 (4 years ago)
Submitted on 7 September 2021 (4 years ago)

Next Due

Due by 21 September 2022
For period ending 7 September 2022
Contact
Address

2 Harkness Street Manchester, M12 6BT,

Previous Addresses

293 Barlow Road Manchester M19 3HQ England
From: 17 January 2021To: 13 July 2023
208 Marsland Road Sale M33 3NE United Kingdom
From: 11 September 2018To: 17 January 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHINTA, Rakesh

Active
Barlow Road, ManchesterM19 3HQ
Born March 1985
Director
Appointed 11 Sept 2018

ERRA, Rupesh Kumar

Resigned
Marsland Road, SaleM33 3NE
Born August 1977
Director
Appointed 11 Sept 2018
Resigned 11 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Rupesh Kumar Erra

Ceased
Marsland Road, SaleM33 3NE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2018
Ceased 11 Sept 2018

Mr Rakesh Chinta

Active
Barlow Road, ManchesterM19 3HQ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Notified 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Incorporation Company
11 September 2018
NEWINCIncorporation