Company NameMarketing And Communication Business Limited(The)
Company StatusDissolved
Company Number01701699
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameM.C.B. Marketing Services Limited

Business Activity

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

Directors

Director NameMr William Price
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudford House Canon Hill Drive
Bray On Thames
Maidenhead
Berkshire
SL6 2EU
Secretary NameMrs Reena Price
NationalityBritish
StatusClosed
Appointed09 October 1992(9 years, 7 months after company formation)
Appointment Duration24 years, 9 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressLudford House Canon Hill Drive
Bray On Thames
Maidenhead
Berkshire
SL6 2EU
Director NamePaul Ralli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleFinancial Accountant
Correspondence Address12 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PR
Director NameBeulah Jane Killick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(11 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 05 October 2005)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Abbeville Road
Clapham
London
SW4 9JJ
Director NamePatrick Thomas Max Horton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address517 Coningsby Road
Ealing
London
W5 4HP

Contact

Websitemcb-ltd.co.uk

Location

Registered Address119 The Hub 300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

805 at £1William Price
80.50%
Ordinary A
70 at £1William Price
7.00%
Ordinary B
25 at £1Anthony Robert John Hills
2.50%
Ordinary A
100 at £1Beulah Jane Killick
10.00%
Ordinary B

Financials

Year2014
Net Worth-£916
Cash£5,210
Current Liabilities£13,928

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 February 1998Delivered on: 18 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 September 1988Delivered on: 14 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including trade fixtures stocks shares other interest fixed plant and machinery.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (4 pages)
6 April 2017Application to strike the company off the register (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
11 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Director's details changed for William Price on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for William Price on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for William Price on 8 October 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from 141 wardour street london W1F 0UT (1 page)
15 July 2008Registered office changed on 15/07/2008 from 141 wardour street london W1F 0UT (1 page)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 February 2008Return made up to 08/10/07; full list of members (3 pages)
19 February 2008Return made up to 08/10/07; full list of members (3 pages)
15 March 2007Return made up to 08/10/06; full list of members (3 pages)
15 March 2007Return made up to 08/10/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 08/10/05; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 08/10/05; full list of members (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 2ND floor quadrant house 80-82 regent street london W1R 5PA (1 page)
11 January 2005Registered office changed on 11/01/05 from: 2ND floor quadrant house 80-82 regent street london W1R 5PA (1 page)
23 December 2004Full accounts made up to 31 December 2003 (9 pages)
23 December 2004Full accounts made up to 31 December 2003 (9 pages)
2 December 2004Return made up to 08/10/04; full list of members (8 pages)
2 December 2004Return made up to 08/10/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
31 July 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Full accounts made up to 31 December 2001 (9 pages)
27 April 2003Full accounts made up to 31 December 2001 (9 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 January 2002Return made up to 09/10/01; full list of members (6 pages)
21 January 2002Return made up to 09/10/01; full list of members (6 pages)
15 December 2000Return made up to 09/10/00; full list of members (7 pages)
15 December 2000Return made up to 09/10/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
22 October 1999Return made up to 09/10/99; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
26 January 1999Return made up to 09/10/98; no change of members (4 pages)
26 January 1999Return made up to 09/10/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Registered office changed on 27/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
21 March 1997Return made up to 09/10/96; full list of members (8 pages)
21 March 1997Return made up to 09/10/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1994 (8 pages)
28 May 1996Return made up to 09/10/95; full list of members (7 pages)
28 May 1996Return made up to 09/10/95; full list of members (7 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
19 August 1988Memorandum and Articles of Association (16 pages)
19 August 1988Memorandum and Articles of Association (16 pages)
29 November 1983Allotment of shares (2 pages)
29 November 1983Allotment of shares (2 pages)