Company NameMarylebone Warwick Balfour Structuring Limited
Company StatusDissolved
Company Number06455410
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date29 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2012(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2018)
RoleInterim Finance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameCity Group P.L.C. (Corporation)
StatusClosed
Appointed18 December 2007(1 day after company formation)
Appointment Duration10 years, 6 months (closed 29 June 2018)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AG
Secretary NameJames Daniel Crossley
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Bellevue Road
Billericay
Essex
CM12 9HB
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£99

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (28 pages)
7 June 2016Liquidators statement of receipts and payments to 3 April 2016 (31 pages)
7 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (31 pages)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (34 pages)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (34 pages)
5 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (34 pages)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (33 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (33 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (33 pages)
22 April 2013Registered office address changed from 30 City Road London EC1Y 2AG on 22 April 2013 (2 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Statement of affairs with form 4.19 (6 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
28 May 2012Appointment of Mr William Robert Starn as a director (2 pages)
22 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
11 January 2012Director's details changed for Jagtar Singh on 17 December 2011 (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1
(4 pages)
11 January 2012Director's details changed for Michael Albert Bibring on 17 December 2011 (2 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 1
(4 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Resolutions
  • RES13 ‐ Share premium account cancelled 30/11/2010
(1 page)
10 December 2010Solvency statement dated 30/11/10 (1 page)
24 November 2010Auditor's resignation (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Secretary's details changed for City Group P.L.C. on 17 December 2009 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Appointment terminated secretary james crossley (1 page)
8 January 2009Secretary appointed city group P.L.C. (1 page)
12 June 200888(2) Issuing shares ON21/12/07 (2 pages)
12 June 2008Form 88(2) shares alloted 21/12/07 (2 pages)
25 January 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 January 2008Reduction of iss capital and minute (oc) £ ic 5001/ 1 (5 pages)
24 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2008Ad 16/01/08--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2008Nc inc already adjusted 21/12/07 (1 page)
8 January 2008Particulars of mortgage/charge (6 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007Incorporation (14 pages)