Company NameMBT Cash & Carry Ltd
Company StatusDissolved
Company Number06850638
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJatin Kumar Patel
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed14 May 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2014)
RoleWishing To Go In Business
Country of ResidenceUnited Kingdom
Correspondence Address224/229 Gascoigne Road
Barking Essex
Barking
IG11 7LN
Director NameMr Madhusudan Magnibhai Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Shrewsbury Lane
Shooters Hill
London
SE18 3JF

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Madhusudan Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Appointment of Jatin Kumar Patel as a director (3 pages)
19 June 2013Termination of appointment of Madhusudan Patel as a director (2 pages)
3 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Madhusudah Patel Patel on 1 October 2010 (2 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 22 March 2011 (1 page)
22 March 2011Director's details changed for Mr Madhusudah Patel Patel on 1 October 2010 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from Unit F Angel Park Drum Industrial Park Chestrelee Street County Durham DH2 1AQ United Kingdom on 21 September 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Incorporation (17 pages)