Company NameM G B U.K. Limited
Company StatusDissolved
Company Number05350683
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin George Barlow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleElectrician
Correspondence Address17 Downsland Drive
Brentwood
Essex
CM14 4JT
Secretary NameLaura Jayne Barlow
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Downsland Drive
Brentwood
Essex
CM14 4JT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Order of court - dissolution void (5 pages)
2 April 2009Order of court - dissolution void (5 pages)
25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2008Final Gazette dissolved following liquidation (1 page)
25 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2008Liquidators' statement of receipts and payments to 25 December 2008 (5 pages)
11 July 2008Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
4 July 2007Statement of affairs (6 pages)
4 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2007Appointment of a voluntary liquidator (1 page)
4 July 2007Appointment of a voluntary liquidator (1 page)
4 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2007Statement of affairs (6 pages)
26 June 2007Registered office changed on 26/06/07 from: 75 main road, gidea park romford essex RM2 5EL (1 page)
26 June 2007Registered office changed on 26/06/07 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
26 June 2007Registered office changed on 26/06/07 from: 75 main road, gidea park romford essex RM2 5EL (1 page)
26 June 2007Registered office changed on 26/06/07 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
19 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 March 2007Accounts made up to 28 February 2006 (5 pages)
24 February 2006Return made up to 02/02/06; full list of members (6 pages)
24 February 2006Return made up to 02/02/06; full list of members (6 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
2 February 2005Incorporation (15 pages)
2 February 2005Incorporation (15 pages)