Company NameMb Logic Ltd
Company StatusDissolved
Company Number06647417
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMatthew Charles Bruce
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameMr Howard Carter
StatusClosed
Appointed01 May 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address5 Malmains Way
Beckenham
Kent
BR3 6SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Charles Bruce
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
18 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
24 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
20 May 2011Appointment of Mr Howard Carter as a secretary (2 pages)
17 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB on 26 April 2011 (1 page)
15 July 2010Director's details changed for Matthew Charles Bruce on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Matthew Charles Bruce on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
29 August 2008Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 August 2008Appointment terminated director company directors LIMITED (1 page)
29 August 2008Director appointed matthew charles bruce (2 pages)
15 July 2008Incorporation (16 pages)