Company NameMb Enterprises Limited
Company StatusDissolved
Company Number03942772
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameScuzi Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Konrad
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
London
NW3 5QS
Secretary NameMrs Josephine Konrad
NationalityBritish
StatusClosed
Appointed13 August 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
Hampstead
London
NW3 5QS
Director NameMrs Julia Regina Stebbing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 01 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Fellows Road
Swiss Cottage
London
NW3 3JY
Director NameAmanda Therese Eglash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 01 May 2012)
RoleHeadteacher
Correspondence Address55 Fitzalan Road
London
N3 3PG
Director NameJessica Lucie Greedus
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address4 Pilgrims Lane
London
NW3 1SL
Director NameAlan Philip Payne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 01 May 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Downside Crescent
London
NW3 2AN
Director NameMarc Antoine James Bourbon Crook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2005(5 years after company formation)
Appointment Duration7 years, 1 month (closed 01 May 2012)
RoleBookseller
Correspondence Address31a Hampstead High Street
Hampstead
London
NW3 1QD
Director NameMr James Barry Ireland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2012)
RoleArt Director
Country of ResidenceEngland
Correspondence Address24 Quadrant Grove
Kentish Town
London
NW5 4JN
Director NameMs Zoe Debra Stebbing
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence Address24 Quadrant Grove
Kentish Town
London
NW5 4JN
Director NameWilliam John Bourbon Crook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2012)
RoleLandlord
Correspondence Address31a Hampstead High Street
London
NW3 1QD
Director NameTheca Meijer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleRestaurateur
Correspondence AddressFlat 1 26 Narrow Street
London
E14 8DQ
Director NameMr Lewis John Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Montagu Square
London
W1H 2LB
Director NameMartin Richard Beesley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMartin Richard Beesley
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH
Secretary NameMr Tony Konrad
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13c Wedderburn Road
London
NW3 5QS
Director NameSara Victoria Stebbing
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressFlat 5
18-20 Lambolle Road
London
NW3 4HP
Director NameZoe Debra Stebbing
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressFlat 7 Lancaster Lodge
27 Upper Park Road
London
NW3 2UW
Director NameAnnette Phillips
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Conservatory Flat
Hampstead Hill Gardens
London
NW3 2PL
Director NameClaude Mark Philip Payne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address11 Downside Crescent
London
NW3 2AN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address13c Wedderburn Road
London
NW3 5QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£4,077
Current Liabilities£4,075

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(7 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(7 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Alan Philip Payne on 1 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Appointment Terminated Director sara stebbing (1 page)
26 June 2009Appointment terminated director sara stebbing (1 page)
18 March 2009Return made up to 08/03/09; full list of members (6 pages)
18 March 2009Return made up to 08/03/09; full list of members (6 pages)
17 March 2009Director's change of particulars / james ireland / 01/01/2009 (1 page)
17 March 2009Director's Change of Particulars / zoe stebbing / 01/01/2009 / HouseName/Number was: , now: 24; Street was: flat 7 lancaster lodge, now: quadrant grove; Area was: 27 upper park road, now: ; Post Town was: london, now: kentish town; Region was: , now: london; Post Code was: NW3 2UW, now: NW5 4JN (1 page)
17 March 2009Director's Change of Particulars / james ireland / 01/01/2009 / HouseName/Number was: , now: 24; Street was: flat 7 lancaster lodge, now: quadrant grove; Area was: 27 upper park road, now: ; Post Town was: london, now: kentish town; Region was: , now: london; Post Code was: NW3 2UW, now: NW5 4JN (1 page)
17 March 2009Director's change of particulars / zoe stebbing / 01/01/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2008Appointment terminated director claude payne (1 page)
10 March 2008Return made up to 08/03/08; full list of members (6 pages)
10 March 2008Return made up to 08/03/08; full list of members (6 pages)
10 March 2008Appointment Terminated Director claude payne (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
27 March 2007Return made up to 08/03/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 March 2006Return made up to 08/03/06; full list of members (3 pages)
21 March 2006Return made up to 08/03/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
4 April 2005Return made up to 08/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 April 2004Return made up to 08/03/04; full list of members (9 pages)
2 April 2004Return made up to 08/03/04; full list of members (9 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2003Return made up to 08/03/03; full list of members (10 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 March 2002Return made up to 08/03/02; full list of members (9 pages)
11 March 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2001Accounts made up to 31 March 2001 (1 page)
4 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
10 August 2001Company name changed scuzi holdings LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed scuzi holdings LIMITED\certificate issued on 10/08/01 (2 pages)
17 May 2001Return made up to 08/03/01; full list of members (7 pages)
17 May 2001Return made up to 08/03/01; full list of members (7 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
8 March 2000Incorporation (15 pages)
8 March 2000Incorporation (15 pages)