Company Name2000 Mbs Network Limited
Company StatusDissolved
Company Number03779539
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameY 2000 Financial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed26 February 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 May 2011)
Correspondence Address8th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ
Director NameKeith Austin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 16 Wick Hall
Furze Hill
Hove
East Sussex
BN3 1NF
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleEngineering Consultants
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameKeith Austin
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFlat 16 Wick Hall
Furze Hill
Hove
East Sussex
BN3 1NF
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG

Location

Registered AddressStudio 3 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£153,126
Cash£144,461
Current Liabilities£256,878

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
7 January 2011Application to strike the company off the register (4 pages)
7 January 2011Application to strike the company off the register (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 10,000
(5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 10,000
(5 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Margaret Ann Seville on 8 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page)
4 December 2008Registered office changed on 04/12/2008 from suite 66, 10 barley mow passage chiswick london W4 4PH (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 June 2008Return made up to 28/05/08; full list of members (3 pages)
20 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 December 2007Memorandum and Articles of Association (12 pages)
5 December 2007Memorandum and Articles of Association (12 pages)
5 November 2007Company name changed y 2000 financial LIMITED\certificate issued on 05/11/07 (3 pages)
5 November 2007Company name changed y 2000 financial LIMITED\certificate issued on 05/11/07 (3 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 6 albemarle street london W1S 4HG (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 6 albemarle street london W1S 4HG (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
5 June 2006Return made up to 28/05/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
10 June 2005Return made up to 28/05/05; full list of members (7 pages)
10 June 2005Return made up to 28/05/05; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed;new director appointed (6 pages)
18 March 2004New secretary appointed;new director appointed (6 pages)
18 March 2004Secretary resigned;director resigned (1 page)
15 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
15 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
6 April 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
6 April 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
20 June 2002Return made up to 28/05/02; full list of members (7 pages)
20 June 2002Return made up to 28/05/02; full list of members (7 pages)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
4 March 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
4 March 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
16 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
16 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
16 June 1999Ad 03/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1999Ad 03/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 1999New secretary appointed;new director appointed (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed;new director appointed (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
28 May 1999Incorporation (17 pages)