Company NameMongolian Barbeque Franchising Ltd
Company StatusDissolved
Company Number06229811
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date1 April 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Benjamin Dodds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Knoll Close
Worcester Park
Surrey
KT2 8UR
Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Calonne Road
London
SW19 5HJ
Secretary NameMr John Benjamin Dodds
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Knoll Close
Worcester Park
Surrey
KT2 8UR

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(5 pages)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Director's details changed for Mr John Dodds on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr John Dodds on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr John Dodds on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 May 2009Director and secretary's change of particulars / john dodds / 27/04/2007 (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
14 May 2009Director and Secretary's Change of Particulars / john dodds / 27/04/2007 / HouseName/Number was: , now: 28; Street was: 28 knoll close, now: knolls close (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Location of register of members (1 page)
30 March 2009Registered office changed on 30/03/2009 from 28 knoll close worcester park surrey KT2 8UR (1 page)
30 March 2009Registered office changed on 30/03/2009 from 28 knoll close worcester park surrey KT2 8UR (1 page)
11 February 2009Accounting reference date shortened from 30/04/2008 to 31/08/2007 (1 page)
11 February 2009Accounting reference date shortened from 30/04/2008 to 31/08/2007 (1 page)
30 July 2008Return made up to 27/04/08; full list of members (3 pages)
30 July 2008Return made up to 27/04/08; full list of members (3 pages)
27 April 2007Incorporation (14 pages)
27 April 2007Incorporation (14 pages)