Company NameMb Foods Limited
Company StatusDissolved
Company Number02658575
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Benjamin James Burmo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sutton Road
Muswell Hill
London
N10 1HJ
Director NameMr Mario Burmo
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1991(2 days after company formation)
Appointment Duration13 years, 8 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Portside
Merchants Quays
Manchester
M50 3XG
Secretary NameMrs Elizabeth Ruth Burmo
NationalityBritish
StatusResigned
Appointed30 October 1992(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address4 Downside Gardens
Potton
Bedfordshire
SG19 2RE
Director NameMr Benjamin James Burmo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sutton Road
Muswell Hill
London
N10 1HJ
Director NameBenjamin James Burmo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address4 Downside Gardens
Potton
Sandy
Bedfordshire
SG19 2RE
Director NameEstelle Burmo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2009)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Sutton Road
Muswell Hill
London
N10 1HJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at 1Benjamin James Burmo
99.00%
Ordinary
1 at 1Ms Elizabeth Ruth Burmo
1.00%
Ordinary

Financials

Year2014
Net Worth£37,328
Cash£1,032
Current Liabilities£291,288

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
31 July 2013Liquidators statement of receipts and payments to 28 July 2013 (14 pages)
31 July 2013Liquidators' statement of receipts and payments to 28 July 2013 (14 pages)
20 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (15 pages)
20 August 2012Liquidators statement of receipts and payments to 28 July 2012 (15 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
22 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 22 February 2012 (2 pages)
9 August 2011Liquidators statement of receipts and payments to 28 July 2011 (14 pages)
9 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (14 pages)
6 August 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 6 August 2010 (2 pages)
6 August 2010Statement of affairs with form 4.19 (6 pages)
6 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 6 August 2010 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2010Termination of appointment of Elizabeth Burmo as a secretary (2 pages)
19 December 2009Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2009-12-19
  • GBP 100
(13 pages)
11 September 2009Director appointed benjamin james burmo (2 pages)
11 September 2009Appointment terminated director estelle burmo (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 December 2008Return made up to 30/10/08; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Return made up to 30/10/07; full list of members (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
29 March 2007Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 December 2006Return made up to 30/10/06; full list of members (5 pages)
22 November 2005Return made up to 30/10/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
30 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
4 November 2004Return made up to 31/10/04; full list of members (5 pages)
7 January 2004Return made up to 30/10/03; full list of members (5 pages)
7 February 2003Return made up to 30/10/02; full list of members (5 pages)
28 October 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 February 2002Return made up to 30/10/01; full list of members (5 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
8 February 2001 (7 pages)
16 November 2000Return made up to 30/10/00; full list of members (5 pages)
14 November 2000Registered office changed on 14/11/00 from: g f gibbs and co first floor 57 high road bushey heath hertfordshire WD2 1EE (1 page)
22 November 1999Return made up to 30/10/99; full list of members (6 pages)
22 November 1999 (7 pages)
31 October 1998 (7 pages)
30 October 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(4 pages)
21 October 1997Registered office changed on 21/10/97 from: g f gibbs & co the red house 72A high street bushey hertfordshire WD2 3DE (1 page)
30 June 1997 (8 pages)
19 November 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
6 November 1996Auditor's resignation (1 page)
7 May 1996 (8 pages)
2 November 1995Return made up to 30/10/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 October 1993 (9 pages)
20 April 1995Full accounts made up to 31 October 1994 (10 pages)