Company NameM B A Business Management Limited
Company StatusDissolved
Company Number03380845
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameA.B.C. Business Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher John Bevis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameDavid John Hoare
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleAccountant
Correspondence Address37 Raglan Road
Knaphill
Woking
Surrey
GU21 2AR
Secretary NameChristopher John Bevis
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Quayside Walk
Kingston Upon Thames
Surrey
KT1 1HY
Director NameRichard Anthony Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1998)
RoleRoyalty Accountant
Correspondence Address36 Albany Road
Old Windsor
Berkshire
SL4 2QA
Secretary NameSimon Slater
NationalityAustralian
StatusResigned
Appointed01 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressThe Capps
Pound Lane, Shipley
Horsham
West Sussex
RH13 8QB
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

4 at £1Christopher John Bevis
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 4
(3 pages)
26 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 4
(3 pages)
26 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 4
(3 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 03/06/09; full list of members (3 pages)
15 July 2009Appointment Terminated Secretary lisa ferguson (1 page)
15 July 2009Appointment terminated secretary lisa ferguson (1 page)
15 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 03/06/08; full list of members (3 pages)
16 June 2008Return made up to 03/06/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 03/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 03/06/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 June 2006Return made up to 03/06/06; full list of members (6 pages)
27 June 2006Return made up to 03/06/06; full list of members (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 June 2005Return made up to 03/06/05; full list of members (6 pages)
10 June 2005Return made up to 03/06/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
12 June 2003Return made up to 03/06/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
20 November 2002Registered office changed on 20/11/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
12 June 2002Return made up to 03/06/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
3 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2001Return made up to 03/06/01; full list of members (7 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
13 April 2001Full accounts made up to 30 June 2000 (9 pages)
13 April 2001Full accounts made up to 30 June 2000 (9 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
1 August 2000Return made up to 03/06/00; full list of members (6 pages)
1 August 2000Return made up to 03/06/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 June 1999 (9 pages)
10 May 2000Full accounts made up to 30 June 1999 (9 pages)
25 November 1999Company name changed A.B.C. business management limit ed\certificate issued on 26/11/99 (2 pages)
25 November 1999Company name changed A.B.C. business management limit ed\certificate issued on 26/11/99 (2 pages)
23 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1999Return made up to 03/06/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 June 1998 (9 pages)
6 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
3 June 1997Incorporation (11 pages)
3 June 1997Incorporation (11 pages)