Company NameM B UK Limited
Company StatusDissolved
Company Number03818780
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDenis Vida
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed29 October 1999(3 months after company formation)
Appointment Duration3 years (closed 29 October 2002)
RoleGeneral Merchant
Correspondence Address26 Bartholomew Road
Bishops Stortford
Hertfordshire
CM23 3TR
Secretary NameCamden Company Services Limited (Corporation)
StatusClosed
Appointed29 July 1999(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameDenis Vida
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleGernral Merchant
Correspondence Address26 Bartholomew Road
Bishops Stortford
Hertfordshire
CM23 3TR
Director NameAurora Guglielmana
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1999(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 October 1999)
RoleSecretary
Correspondence Address29 Jacobson Court
Surrey Lane
London
SW11 3PP
Director NamePierluigi Guiduzzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 January 2002)
RoleAccountant
Correspondence Address301 Kingston Road
London
SW20 8LB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£303
Cash£35,420
Current Liabilities£57,895

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
28 May 2002Application for striking-off (1 page)
7 January 2002Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
3 November 2000Return made up to 29/07/00; full list of members (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
7 October 1999Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
16 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
13 August 1999Secretary resigned (1 page)