Company NameMbelish.com Limited
Company StatusDissolved
Company Number04218138
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 06 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 January 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 06 January 2015)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameLesley Johnston
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSecretary
Correspondence Address1 Hillhead Cottage
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameBjorn Erik Hjalmarsson
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceESP
Correspondence AddressAloha Puerlo 40
Nueva Andalucia
29660
Director NameKarl Johan Mats Wahlstrom
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressEklundavagen 31
Orebro
70217
Sweden
Director NameJacqueline Mallon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2002)
RoleGraphic Designer
Correspondence Address2 Elm Terrace
The Green
Wallsend
Tyne & Wear
NE28 7NU
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed01 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Itw LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (4 pages)
24 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
9 May 2014Withdraw the company strike off application (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
2 September 2013Statement of capital on 2 September 2013
  • GBP 1
(4 pages)
2 September 2013Statement by directors (1 page)
2 September 2013Solvency statement dated 21/08/13 (1 page)
2 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2013Statement of capital on 2 September 2013
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page)
30 January 2013Accounts made up to 31 December 2012 (3 pages)
13 June 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts made up to 30 November 2010 (3 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Termination of appointment of Ola Barreto-Morley as a director (1 page)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
30 January 2010Accounts made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
26 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 December 2008Accounts made up to 30 November 2008 (3 pages)
3 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 December 2007Accounts made up to 30 November 2007 (3 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
7 December 2006Accounts made up to 30 November 2006 (3 pages)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
13 December 2005Accounts made up to 30 November 2005 (5 pages)
28 November 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
14 November 2005Full accounts made up to 31 January 2005 (12 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 16/05/05; full list of members (3 pages)
26 July 2005Secretary resigned (1 page)
3 March 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Registered office changed on 15/02/05 from: 41 bellingham drive north tyne industrial estate whitley road newcastle upon tyne NE12 9SZ (1 page)
15 February 2005New secretary appointed (9 pages)
15 February 2005New director appointed (11 pages)
15 February 2005New director appointed (11 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (10 pages)
15 February 2005Director resigned (1 page)
2 December 2004 (6 pages)
10 November 2004Return made up to 16/05/04; full list of members (8 pages)
1 October 2003 (6 pages)
1 October 2003 (6 pages)
19 September 2003Ad 09/09/03--------- £ si 950@1=950 £ ic 550/1500 (2 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
21 November 2002Director resigned (1 page)
20 November 2002Ad 01/11/02--------- £ si 200@1=200 £ ic 350/550 (2 pages)
28 May 2002Return made up to 16/05/02; full list of members (8 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
12 September 2001Registered office changed on 12/09/01 from: the studio sinclair court brunswick village newcastle upon tyne NE13 7DS (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Ad 17/08/01--------- £ si 150@1=150 £ ic 201/351 (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001New director appointed (2 pages)
13 July 2001Ad 28/06/01--------- £ si 199@1=199 £ ic 2/201 (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
16 May 2001Incorporation (12 pages)