Company NameMFB Property Services Ltd
Company StatusDissolved
Company Number04691619
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Frederick Brown
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address108 Sussex Avenue
Isleworth
Middlesex
TW7 6LB
Director NameMrs Shirley Rose Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address108 Sussex Avenue
Isleworth
Middlesex
TW7 6LB
Secretary NameMr Mark Frederick Brown
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Sussex Avenue
Isleworth
Middlesex
TW7 6LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Mark Frederick Brown
50.00%
Ordinary
50 at £1Shirley Rose Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£264,464
Cash£181,813
Current Liabilities£17,472

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a members' voluntary winding up (8 pages)
31 December 2013Return of final meeting in a members' voluntary winding up (8 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Declaration of solvency (3 pages)
23 April 2013Declaration of solvency (3 pages)
23 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-09
(1 page)
17 April 2013Registered office address changed from 108 Sussex Avenue Isleworth Middlesex TW7 6LB on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 108 Sussex Avenue Isleworth Middlesex TW7 6LB on 17 April 2013 (1 page)
26 March 2013Register inspection address has been changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(6 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(6 pages)
26 March 2013Register inspection address has been changed from Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 April 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Register inspection address has been changed (1 page)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for Shirley Rose Brown on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Mark Frederick Brown on 10 March 2010 (2 pages)
30 March 2010Director's details changed for Mark Frederick Brown on 10 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Shirley Rose Brown on 10 March 2010 (2 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 March 2007Return made up to 10/03/07; full list of members (3 pages)
16 March 2007Return made up to 10/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 10/03/06; full list of members (8 pages)
15 May 2006Return made up to 10/03/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2005Return made up to 10/03/05; full list of members (7 pages)
28 April 2005Return made up to 10/03/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 April 2004Return made up to 10/03/04; full list of members (7 pages)
30 April 2004Return made up to 10/03/04; full list of members (7 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (17 pages)