Company NameM B London Ltd
Company StatusDissolved
Company Number01011235
CategoryPrivate Limited Company
Incorporation Date14 May 1971(52 years, 12 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)
Previous NameMahtani Brothers (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Nirmala Hiranand Mahtani
NationalityBritish
StatusClosed
Appointed13 August 1992(21 years, 3 months after company formation)
Appointment Duration22 years, 2 months (closed 09 October 2014)
RoleCompany Director
Correspondence Address60 Park View
North Acton
London
W3 0PT
Director NameMrs Reshma Moti Daryanani
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(35 years, 4 months after company formation)
Appointment Duration8 years (closed 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Park View
North Acton
London
W3 0PT
Director NameMangesh Hiranand Mahtani
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed28 September 2006(35 years, 4 months after company formation)
Appointment Duration8 years (closed 09 October 2014)
RoleBusinessman
Correspondence AddressFlat No 1 5 Park Lane Apapa
Lagos
Nigeria
Director NameMr Hiranand Nanikram Mahtani
Date of BirthApril 1924 (Born 100 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2008(36 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park View
Acton
London
W3 0PT
Director NameMr Durgu Nanikram Mahtani
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed13 August 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 1996)
RoleBusinessman
Correspondence Address17 Roehles Crescent
PO Box 161
Apapa
Foreign
Nigeria
Director NameMr Hiranand Nanikram Mahtani
Date of BirthApril 1924 (Born 100 years ago)
NationalityIndian
StatusResigned
Appointed13 August 1992(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 September 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park View
Acton
London
W3 0PT
Director NameMrs Nirmala Hiranand Mahtani
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2006)
RoleSecretary
Correspondence Address60 Park View
North Acton
London
W3 0PT

Location

Registered AddressMeridien House Ground Floor
69-71 Clarendon Road
Watford
Herts
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

110.1k at £1Mr Hiranand Nanikram Mahtani
73.43%
Ordinary
39.9k at £1Mrs Nirmala Hiranand Mahtani
26.57%
Ordinary
1 at £1Prakash Gobindram Amarnani
0.00%
Ordinary

Financials

Year2014
Net Worth£221,791
Cash£230,488
Current Liabilities£15,368

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Return of final meeting in a members' voluntary winding up (18 pages)
9 July 2014Return of final meeting in a members' voluntary winding up (18 pages)
22 August 2013Appointment of a voluntary liquidator (2 pages)
22 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2013Appointment of a voluntary liquidator (2 pages)
22 August 2013Declaration of solvency (3 pages)
22 August 2013Declaration of solvency (3 pages)
15 August 2013Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 August 2013 (1 page)
15 August 2013Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 August 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
18 July 2013Satisfaction of charge 2 in full (3 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
18 July 2013Satisfaction of charge 4 in full (3 pages)
18 July 2013Satisfaction of charge 2 in full (3 pages)
18 July 2013Satisfaction of charge 3 in full (3 pages)
18 July 2013Satisfaction of charge 4 in full (3 pages)
18 July 2013Satisfaction of charge 3 in full (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 150,000
(6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 150,000
(6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
19 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 August 2008Director appointed hiranand nanikram mahtani (1 page)
18 August 2008Director appointed hiranand nanikram mahtani (1 page)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
15 August 2006Return made up to 13/08/06; full list of members (3 pages)
15 August 2006Return made up to 13/08/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2005Return made up to 13/08/05; full list of members (3 pages)
17 August 2005Return made up to 13/08/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Return made up to 13/08/04; full list of members (5 pages)
24 August 2004Return made up to 13/08/04; full list of members (5 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 June 2004Company name changed mahtani brothers (london) limite d\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed mahtani brothers (london) limite d\certificate issued on 01/06/04 (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
4 September 2002Return made up to 13/08/02; full list of members (5 pages)
4 September 2002Return made up to 13/08/02; full list of members (5 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
28 August 2001Return made up to 13/08/01; full list of members (5 pages)
28 August 2001Return made up to 13/08/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 August 2000Return made up to 13/08/00; full list of members (5 pages)
17 August 2000Return made up to 13/08/00; full list of members (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Return made up to 13/08/99; full list of members (5 pages)
15 September 1999Return made up to 13/08/99; full list of members (5 pages)
8 June 1999Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page)
8 June 1999Registered office changed on 08/06/99 from: 252 goswell road london EC1V 7EB (1 page)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 13/08/98; full list of members (5 pages)
25 August 1998Return made up to 13/08/98; full list of members (5 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 August 1997Return made up to 13/08/97; full list of members (3 pages)
18 August 1997Return made up to 13/08/97; full list of members (3 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
12 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
16 August 1995Return made up to 13/08/95; full list of members (12 pages)
16 August 1995Return made up to 13/08/95; full list of members (12 pages)
5 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
5 January 1995Accounts for a small company made up to 30 April 1994 (5 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
24 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
23 June 1993Accounts for a small company made up to 30 April 1992 (6 pages)
23 June 1993Accounts for a small company made up to 30 April 1992 (6 pages)
21 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
21 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
15 April 1991Accounts for a small company made up to 30 April 1990 (5 pages)
15 April 1991Accounts for a small company made up to 30 April 1990 (5 pages)
8 June 1990Accounts for a small company made up to 30 April 1989 (5 pages)
8 June 1990Accounts for a small company made up to 30 April 1989 (5 pages)
1 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
1 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
22 February 1988Accounts for a small company made up to 30 April 1987 (4 pages)
22 February 1988Accounts for a small company made up to 30 April 1987 (4 pages)
24 June 1987Accounts for a small company made up to 30 April 1986 (5 pages)
24 June 1987Accounts for a small company made up to 30 April 1986 (5 pages)
2 May 1986Accounts for a small company made up to 30 April 1985 (5 pages)
2 May 1986Accounts for a small company made up to 30 April 1985 (5 pages)
15 March 1985Accounts made up to 30 April 1984 (9 pages)
7 November 1983Accounts made up to 30 April 1983 (7 pages)
17 November 1982Accounts made up to 30 April 1982 (8 pages)
17 November 1982Accounts made up to 30 April 1982 (8 pages)