Company NameMTBD Limited
DirectorsStanley George Shepherd and Howard Mitchell Dickson
Company StatusDissolved
Company Number03957522
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Previous NameBetterhealth Global UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address31 Bath Road
London
W4 1LJ
Director NameHoward Mitchell Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 April 2002(2 years after company formation)
Appointment Duration22 years
RoleChief Executive
Correspondence Address1010 Fitzroy Avenue
Hastings
New Zealand
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Wellington Street
Covent Garden
London
WC2E 7BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£368,393
Gross Profit£54,665
Net Worth-£178,604
Current Liabilities£348,901

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Completion of winding up (1 page)
23 November 2004Order of court to wind up (1 page)
18 August 2004Return made up to 28/03/04; full list of members (5 pages)
24 March 2004Company name changed betterhealth global uk LIMITED\certificate issued on 24/03/04 (2 pages)
14 October 2003Secretary's particulars changed (1 page)
14 October 2003Return made up to 28/03/03; full list of members (5 pages)
28 August 2003Registered office changed on 28/08/03 from: 4 old park lane london W1Y 3LJ (1 page)
11 June 2003Full accounts made up to 31 March 2002 (13 pages)
28 March 2003Particulars of mortgage/charge (7 pages)
27 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 May 2002New director appointed (2 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 March 2002Full accounts made up to 31 March 2001 (11 pages)
27 June 2001Return made up to 28/03/01; full list of members (5 pages)
18 June 2001Location of debenture register (1 page)
18 June 2001Location of register of members (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
28 March 2000Incorporation (13 pages)