Company NameMBTS Limited
Company StatusDissolved
Company Number03359100
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Blake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1997(3 days after company formation)
Appointment Duration18 years, 1 month (closed 09 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 York Road
Brentford
Middlesex
TW8 0QP
Director NameMs Angela Christine Gurd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(11 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 09 June 2015)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address11 York Road
Brentford
Middlesex
TW8 0QP
Secretary NameMr Mark Blake
NationalityBritish
StatusClosed
Appointed06 April 1998(11 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (closed 09 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 York Road
Brentford
Middlesex
TW8 0QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAngela Christine Gurd
NationalityBritish
StatusResigned
Appointed27 April 1997(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHengistbury House 3 Grove Road
Brentford
Middlesex
TW8 9NT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11 York Road
Brentford
Middlesex
TW8 0QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

98 at £1Mark Blake
98.00%
Ordinary
2 at £1Angela Christine Gurd
2.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£2,222
Current Liabilities£5,324

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Director's details changed for Angela Christine Gurd on 6 June 2010 (2 pages)
15 September 2010Director's details changed for Mark Blake on 6 June 2010 (2 pages)
15 September 2010Director's details changed for Mark Blake on 6 June 2010 (2 pages)
15 September 2010Director's details changed for Angela Christine Gurd on 6 June 2010 (2 pages)
15 September 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
(5 pages)
22 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 April 2009Return made up to 16/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 16/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 16/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 16/06/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Return made up to 16/06/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 June 2003Return made up to 16/06/03; full list of members (7 pages)
3 July 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 March 2002Registered office changed on 01/03/02 from: hengistbury house 82 rydeshill road guildford surrey GU2 6UG (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 March 2001 (4 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 March 2000 (6 pages)
18 June 1999Return made up to 24/04/99; full list of members (6 pages)
22 February 1999 (5 pages)
14 July 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Registered office changed on 28/01/98 from: hengistbury house 3 grove road brentford middlesex TW8 9NT (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (19 pages)