Company NameMBG Sports Hospitality & Management Ltd
Company StatusDissolved
Company Number05721624
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Grey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2a Stile Hall Parade
London
W4 3AG
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address2a Stile Hall Parade
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£92
Cash£2,163
Current Liabilities£3,710

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 March 2010Director's details changed for Mark Andrew Gray on 10 March 2010 (2 pages)
29 March 2010Director's details changed for Mark Andrew Gray on 10 March 2010 (2 pages)
26 March 2010Registered office address changed from 4a St. Andrews Street Biggleswade Bedfordshire SG18 8BA United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 4a St. Andrews Street Biggleswade Bedfordshire SG18 8BA United Kingdom on 26 March 2010 (1 page)
27 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 56 doverfield road london SW2 5NB uk (1 page)
24 March 2009Registered office changed on 24/03/2009 from 56 doverfield road london SW2 5NB uk (1 page)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Director's change of particulars / mark gray / 01/05/2008 (1 page)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Director's Change of Particulars / mark gray / 01/05/2008 / HouseName/Number was: , now: 4A; Street was: 4 frogley road, now: st. Andrews street; Area was: east dulwich, now: ; Post Town was: london, now: biggleswade; Region was: , now: bedfordshire; Post Code was: SE22 9DF, now: SG18 8BA; Country was: , now: united kingdom (1 page)
22 September 2008Return made up to 24/02/08; full list of members (3 pages)
22 September 2008Appointment Terminated Secretary line one LTD (1 page)
22 September 2008Registered office changed on 22/09/2008 from 4 frogley road east dulwich london SE22 9DF (1 page)
22 September 2008Return made up to 24/02/08; full list of members (3 pages)
22 September 2008Appointment terminated secretary line one LTD (1 page)
22 September 2008Registered office changed on 22/09/2008 from 4 frogley road east dulwich london SE22 9DF (1 page)
11 April 2008Return made up to 25/02/07; full list of members (3 pages)
11 April 2008Return made up to 25/02/07; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
30 November 2007Registered office changed on 30/11/07 from: claymore house, claymore wilnecote tamworth staffs B78 3QD (1 page)
30 November 2007Registered office changed on 30/11/07 from: claymore house, claymore wilnecote tamworth staffs B78 3QD (1 page)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
24 February 2006Incorporation (14 pages)
24 February 2006Incorporation (14 pages)