Company NameMBC Consultants & Investments Ltd
Company StatusDissolved
Company Number05583879
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameAmber Components Limited

Business Activity

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

Directors

Director NameMr Andrew Michael Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Avenue
Byfleet
West Byfleet
Surrey
KT14 7PF
Secretary NameAmber Dolan
NationalityBritish
StatusClosed
Appointed01 May 2006(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address42 Mowbray Avenue
Byfleet
West Byfleet
Surrey
KT14 7PF
Director NameAmber Dolan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Orchard Estate
Quorn
Loughborough
LE12 8DZ
Secretary NameMr Andrew Michael Peters
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Avenue
Byfleet
West Byfleet
Surrey
KT14 7PF

Location

Registered AddressTrident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
11 December 2009Director's details changed for Mr Andrew Michael Peters on 5 October 2009 (2 pages)
11 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1
(4 pages)
11 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1
(4 pages)
11 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 1
(4 pages)
11 December 2009Registered office address changed from 42 Mowbray Avenue Byfleet Surrey KT14 7PF on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Andrew Michael Peters on 5 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Andrew Michael Peters on 5 October 2009 (2 pages)
11 December 2009Registered office address changed from 42 Mowbray Avenue Byfleet Surrey KT14 7PF on 11 December 2009 (1 page)
5 June 2009Accounts made up to 31 October 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 December 2008Return made up to 05/10/08; full list of members (3 pages)
12 December 2008Return made up to 05/10/08; full list of members (3 pages)
20 August 2008Accounts made up to 31 October 2007 (2 pages)
20 August 2008Return made up to 05/10/07; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Return made up to 05/10/07; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (3 pages)
30 January 2007Company name changed amber components LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed amber components LIMITED\certificate issued on 30/01/07 (2 pages)
28 November 2006Return made up to 05/10/06; full list of members (6 pages)
28 November 2006Return made up to 05/10/06; full list of members (6 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2005Incorporation (12 pages)
5 October 2005Incorporation (12 pages)