Company NameM & B Graphics Limited
Company StatusDissolved
Company Number03804134
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameModar Shubber
NationalityIranian
StatusClosed
Appointed14 February 2001(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 05 January 2010)
RoleBusinessman
Correspondence Address50 Brook Road
London
NW2 7BN
Director NameTawfeeq Alhaddad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBahraini
StatusClosed
Appointed31 December 2004(5 years, 5 months after company formation)
Appointment Duration5 years (closed 05 January 2010)
RoleTeacher
Correspondence Address60 Road No 503
305 Manama
Bahrain
Director NameRiadh Radhi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 05 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address129 Review Road
London
NW2 7BH
Director NameRiadh Radhi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 05 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address129 Review Road
London
NW2 7BH
Director NameHussain Tahir Hassan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIraqi
StatusResigned
Appointed22 July 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2001)
RoleProduction Manager
Correspondence Address5 Woodstock Road
Wembley
Middlesex
HA0 4HW
Secretary NameRiadh Radhi
NationalityBritish
StatusResigned
Appointed22 July 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Review Road
London
NW2 7BH
Director NameRiadh Radhi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address129 Review Road
London
NW2 7BH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address282 Harrow Road
London
W2 5ES
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Riadh Radhi
100.00%
Ordinary

Financials

Year2014
Turnover£88,912
Gross Profit£33,975
Net Worth-£48,209
Cash£205
Current Liabilities£15,387

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Return made up to 09/07/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 August 2007Return made up to 09/07/07; full list of members (7 pages)
13 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 September 2005Registered office changed on 02/09/05 from: 282 harrow road london W2 5ES (1 page)
23 June 2005Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(6 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
30 September 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
4 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2003Secretary's particulars changed (1 page)
17 October 2002Amended accounts made up to 31 July 2000 (13 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
18 October 2001Registered office changed on 18/10/01 from: 348A harrow road london W9 2HP (1 page)
23 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Full accounts made up to 31 July 2000 (9 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
16 February 2001Secretary's particulars changed (1 page)
16 February 2001Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Registered office changed on 08/09/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (2 pages)
9 July 1999Incorporation (10 pages)
9 July 1999Incorporation (10 pages)