Company NameMBS Manufacturing Limited
Company StatusDissolved
Company Number03498600
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Inder Singh Mangat
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressTaidswood
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PQ
Secretary NameMr Parminder Singh Mangat
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaidswood
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1Inder Singh Mangat
50.00%
Ordinary
50 at £1Parminder Singh Mangat
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,565
Cash£7,850
Current Liabilities£758,560

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 October 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
9 October 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
29 October 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
29 October 2013Liquidators statement of receipts and payments to 18 July 2013 (11 pages)
11 August 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 August 2011 (2 pages)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Statement of affairs with form 4.19 (4 pages)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Annual return made up to 23 January 2009 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(4 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 August 2009 (10 pages)
24 June 2008 (10 pages)
19 June 2008Return made up to 23/01/08; full list of members (5 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 April 2007Return made up to 23/01/07; full list of members (5 pages)
21 August 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 April 2006Return made up to 23/01/06; full list of members (5 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 March 2005 (9 pages)
11 February 2005Return made up to 23/01/05; full list of members (5 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 23/01/04; full list of members (5 pages)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
24 September 2003 (9 pages)
13 February 2003Return made up to 23/01/03; full list of members (5 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
17 April 2002Return made up to 23/01/02; no change of members (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Registered office changed on 17/07/01 from: unit 12 barrett industrial estate, park avenue southall middlesex UB1 3AF (1 page)
7 March 2001Return made up to 23/01/01; full list of members (5 pages)
20 January 2001 (5 pages)
13 April 2000Return made up to 23/01/00; full list of members (6 pages)
6 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
16 April 1999Return made up to 23/01/99; full list of members (6 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
27 May 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
19 May 1998Ad 24/01/98--------- £ si 19@1=19 £ ic 61/80 (2 pages)
19 May 1998Ad 24/01/98--------- £ si 20@1=20 £ ic 80/100 (2 pages)
19 May 1998Ad 24/01/98--------- £ si 59@1=59 £ ic 2/61 (2 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 January 1998Incorporation (16 pages)