Company NameMWB (Gmac Finance) Limited
Company StatusDissolved
Company Number04659179
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameFinlaw 406 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 15 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed06 February 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed24 February 2003(2 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitewww.mwb.co.uk

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Marylebone Warwick Balfour Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
12 November 2012Termination of appointment of Gail Robson as a secretary (1 page)
12 November 2012Termination of appointment of Gail Robson as a secretary (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
30 April 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
14 March 2012Full accounts made up to 30 June 2011 (9 pages)
14 March 2012Full accounts made up to 30 June 2011 (9 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages)
8 February 2012Termination of appointment of Joseph Shashou as a director (1 page)
8 February 2012Termination of appointment of Joseph Shashou as a director (1 page)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
  • ANNOTATION A Second Filed AR01 was registered on 17/02/2012
(8 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
  • ANNOTATION A Second Filed AR01 was registered on 17/02/2012
(8 pages)
1 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
1 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 March 2010Termination of appointment of John William Harrison as a director (1 page)
17 March 2010Termination of appointment of John William Harrison as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Full accounts made up to 30 June 2005 (11 pages)
27 April 2006Full accounts made up to 30 June 2005 (11 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
10 December 2004Full accounts made up to 30 June 2004 (11 pages)
10 December 2004Full accounts made up to 30 June 2004 (11 pages)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
17 June 2004Particulars of mortgage/charge (10 pages)
17 June 2004Particulars of mortgage/charge (10 pages)
28 February 2004Director resigned (1 page)
28 February 2004Return made up to 06/02/04; full list of members (8 pages)
28 February 2004Director resigned (1 page)
28 February 2004Return made up to 06/02/04; full list of members (8 pages)
29 July 2003Memorandum and Articles of Association (17 pages)
29 July 2003Memorandum and Articles of Association (17 pages)
14 July 2003Company name changed finlaw 406 LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed finlaw 406 LIMITED\certificate issued on 14/07/03 (2 pages)
16 June 2003Particulars of mortgage/charge (21 pages)
16 June 2003Particulars of mortgage/charge (21 pages)
15 May 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
15 May 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (8 pages)
8 April 2003New director appointed (9 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (9 pages)
8 April 2003New director appointed (10 pages)
8 April 2003New director appointed (10 pages)
8 April 2003New director appointed (10 pages)
8 April 2003New director appointed (10 pages)
8 April 2003New director appointed (8 pages)
8 April 2003New director appointed (10 pages)
8 April 2003New director appointed (9 pages)
8 April 2003New director appointed (9 pages)
8 April 2003New director appointed (10 pages)
6 February 2003Incorporation (23 pages)
6 February 2003Incorporation (23 pages)