Company NameMBO Limited
Company StatusDissolved
Company Number05029851
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameLong Companies 239 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(3 years after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2007(3 years after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2008)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameMr Andrew Paul Perillo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Dedham Road Ardleigh
Colchester
Essex
CO7 7QB
Secretary NameMrs Natalie Louise Perillo
NationalityBritish
StatusResigned
Appointed26 April 2004(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Dedham Road, Ardleigh
Colchester
Essex
CO7 7QB
Director NameMr Stewart Millington
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tye
33 Pilgrim Way
Reigate
Surrey
RH2 9LG
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Return made up to 29/01/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (11 pages)
27 June 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
10 March 2006Return made up to 29/01/06; full list of members (2 pages)
16 September 2005Declaration of assistance for shares acquisition (6 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 July 2005Particulars of mortgage/charge (9 pages)
1 June 2005Registered office changed on 01/06/05 from: 4TH floor 7-9 swallow street london W1B 4DT (1 page)
26 May 2005Registered office changed on 26/05/05 from: fenton way laindon basildon essex SS15 6TY (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 29/01/05; full list of members (6 pages)
1 November 2004Ad 27/10/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
23 September 2004Registered office changed on 23/09/04 from: 15 station road st ives cambridgeshire PE17 5BH (1 page)
8 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
21 June 2004Company name changed long companies 239 LIMITED\certificate issued on 21/06/04 (2 pages)
30 April 2004Ad 26/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2004Nc inc already adjusted 26/04/04 (1 page)
29 April 2004Registered office changed on 29/04/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 January 2004Incorporation (21 pages)