Company NameMWB (Old Bailey Developments) Limited
Company StatusDissolved
Company Number03562528
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameJetbind Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 day after company formation)
Appointment Duration5 years, 3 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 day after company formation)
Appointment Duration5 years, 3 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed08 September 1998(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(2 years, 2 months after company formation)
Appointment Duration3 years (closed 12 August 2003)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed04 December 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 12 August 2003)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed14 May 1998(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,309
Current Liabilities£12,309

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (3 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2002Return made up to 30/11/01; full list of members (8 pages)
26 April 2001Director's particulars changed (1 page)
8 February 2001Full accounts made up to 30 June 2000 (11 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
22 August 2000New secretary appointed (2 pages)
13 July 2000Full accounts made up to 30 June 1999 (13 pages)
12 January 2000Return made up to 30/11/99; full list of members (34 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
14 December 1998Return made up to 30/11/98; full list of members (26 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (4 pages)
15 October 1998New director appointed (4 pages)
30 September 1998Company name changed jetbind LIMITED\certificate issued on 01/10/98 (2 pages)
5 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
19 May 1998Registered office changed on 19/05/98 from: 120 east road london N1 6AA (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed;new director appointed (4 pages)
19 May 1998New director appointed (4 pages)
13 May 1998Incorporation (15 pages)