Company NameMBO 18(TFS) Ltd
DirectorMCC Directors Limited
Company StatusLiquidation
Company Number00242949
CategoryPrivate Limited Company
Incorporation Date12 October 1929(94 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusCurrent
Appointed28 September 1992(63 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameMCC Directors Limited (Corporation)
StatusCurrent
Appointed28 September 1992(63 years after company formation)
Appointment Duration31 years, 7 months
Correspondence Address35 St Thomas Street
London
SE1 9SN

Location

Registered Address35st Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Next Accounts Due30 April 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due12 October 2016 (overdue)

Filing History

5 April 2013Restoration by order of the court (3 pages)
5 April 2013Restoration by order of the court (3 pages)
15 February 1997Dissolved (1 page)
15 February 1997Dissolved (1 page)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 1996Liquidators' statement of receipts and payments (5 pages)
17 October 1996Liquidators' statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
1 April 1996Liquidators' statement of receipts and payments (5 pages)
2 November 1995Liquidators statement of receipts and payments (10 pages)
2 November 1995Liquidators' statement of receipts and payments (10 pages)
2 November 1995Liquidators' statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
30 September 1994Appointment of a voluntary liquidator (1 page)
30 September 1994Appointment of a voluntary liquidator (1 page)
4 May 1994Return made up to 28/09/93; no change of members (6 pages)
4 May 1994Return made up to 28/09/93; no change of members (6 pages)
17 February 1993Return made up to 28/09/92; full list of members (7 pages)
17 February 1993Return made up to 28/09/92; full list of members (7 pages)
26 June 1991Accounts made up to 31 March 1991 (5 pages)
26 June 1991Accounts made up to 31 March 1991 (5 pages)
24 October 1987Accounts made up to 31 December 1986 (19 pages)
24 October 1987Accounts made up to 31 December 1986 (19 pages)
26 June 1986Accounts made up to 31 December 1985 (19 pages)
26 June 1986Accounts made up to 31 December 1985 (19 pages)