London
EC3V 3ND
Secretary Name | MBS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2007(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 October 2012) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Alan John Aubrey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage The Village Skelton York North Yorkshire YO30 1XX |
Director Name | Alex Stephenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 1 year (resigned 26 June 2007) |
Role | Consultant |
Correspondence Address | 2 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Secretary Name | Mr Magnus James Goodlad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 day after company formation) |
Appointment Duration | 1 year (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fentiman Road London SW8 1LF |
Director Name | Prof Barrington Furr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2007) |
Role | Scientist |
Correspondence Address | 52 Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Dr Ian Wilding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glebe Street Beeston Nottinghamshire NG11 6JS |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2012 | Application to strike the company off the register (3 pages) |
8 June 2012 | Application to strike the company off the register (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Mbs Director Limited on 22 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mbs Director Limited on 22 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 22 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 22 June 2010 (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 28 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mbs Director Limited on 28 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mbs Director Limited on 28 May 2010 (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 60 cannon street london EC4N 6NP (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 60 cannon street london EC4N 6NP (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 July 2008 | Return made up to 22/06/08; full list of members
|
28 July 2008 | Return made up to 22/06/08; full list of members
|
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Appointment terminated director alan aubrey (1 page) |
10 June 2008 | Appointment Terminated Director alan aubrey (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Location of debenture register (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 24 cornhill london EC3V 3ND (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 24 cornhill london EC3V 3ND (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
29 November 2006 | S-div 07/11/06 (1 page) |
29 November 2006 | S-div 07/11/06 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New secretary appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New secretary appointed (3 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 1 park row leeds LS1 5AB (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 1 park row leeds LS1 5AB (1 page) |
29 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |