Company NameM-Biz Global Solutions Limited
Company StatusDissolved
Company Number07332980
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous NameM-Biz Global Solutions Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Seong Yong Choi
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth Korean
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressE-804
Eonju-Rho 30 Gil 57, Gangnam-Gu
Seoul
Republic Of Korea
Director NameHyong Suk Kim
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHorwerstrasse 34 Luzern
6005
Switzerland
Secretary NamePreiskel & Co Llp (Corporation)
StatusClosed
Appointed04 July 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2017)
Correspondence Address4 King's Bench Walk
Temple
London
EC4Y 7DL
Secretary NameRonald Preiskel
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Yeow Ong
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2011)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mears Close
London
E1 1AS
Director NameMr Sanghyo Kim
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2014)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Place
Kingston Upon Thames
Surrey
KT1 2RS

Contact

Websitembizglobal.co.uk
Telephone020 84810012
Telephone regionLondon

Location

Registered AddressSuite 11, Millennium House
21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1.000k at £0.001M-biz Global Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,138,325
Current Liabilities£11,676

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (21 pages)
14 June 2016Full accounts made up to 31 December 2015 (21 pages)
9 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
4 March 2016Auditor's resignation (2 pages)
4 March 2016Auditor's resignation (2 pages)
11 December 2015Registered office address changed from Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Suite 11, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Suite 11, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 11 December 2015 (1 page)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Director's details changed for Hyong Suk Kim on 30 January 2013 (2 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Director's details changed for Hyong Suk Kim on 30 January 2013 (2 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (21 pages)
28 April 2015Full accounts made up to 31 December 2014 (21 pages)
16 February 2015Secretary's details changed for Preiskel & Co Llp on 16 February 2015 (1 page)
16 February 2015Secretary's details changed for Preiskel & Co Llp on 16 February 2015 (1 page)
15 December 2014Termination of appointment of Sanghyo Kim as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Sanghyo Kim as a director on 15 December 2014 (1 page)
29 August 2014Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages)
29 August 2014Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
29 August 2014Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
28 August 2014Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages)
28 August 2014Registered office address changed from Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey United Kingdom to Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 28 August 2014 (1 page)
28 August 2014Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages)
28 August 2014Registered office address changed from Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey United Kingdom to Suite 10 Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 28 August 2014 (1 page)
28 August 2014Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (22 pages)
28 May 2014Full accounts made up to 31 December 2013 (22 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Auditor's resignation (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(9 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(9 pages)
30 August 2013Register(s) moved to registered office address (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(9 pages)
30 August 2013Register(s) moved to registered office address (1 page)
19 June 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (45 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
10 July 2012Sub-division of shares on 26 June 2012 (5 pages)
10 July 2012Sub-division of shares on 26 June 2012 (5 pages)
10 July 2012Resolutions
  • RES13 ‐ Sub division, purchase contract 26/06/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
10 July 2012Resolutions
  • RES13 ‐ Sub division, purchase contract 26/06/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(20 pages)
5 July 2012Appointment of Preiskel & Co Llp as a secretary (2 pages)
5 July 2012Termination of appointment of Ronald Preiskel as a secretary (1 page)
5 July 2012Termination of appointment of Ronald Preiskel as a secretary (1 page)
5 July 2012Appointment of Preiskel & Co Llp as a secretary (2 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (47 pages)
31 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2012Re-registration of Memorandum and Articles (23 pages)
31 May 2012Re-registration from a public company to a private limited company (1 page)
31 May 2012Re-registration of Memorandum and Articles (23 pages)
31 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2012Re-registration from a public company to a private limited company (1 page)
28 May 2012Appointment of Sanghyo Kim as a director (2 pages)
28 May 2012Appointment of Sanghyo Kim as a director (2 pages)
12 April 2012Director's details changed for Seong Yong Choi on 12 April 2012 (3 pages)
12 April 2012Director's details changed for Seong Yong Choi on 12 April 2012 (3 pages)
16 March 2012Director's details changed for Seong Yong Choi on 16 February 2012 (2 pages)
16 March 2012Director's details changed for Seong Yong Choi on 16 February 2012 (2 pages)
9 March 2012Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages)
9 March 2012Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages)
9 March 2012Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 September 2011Register(s) moved to registered inspection location (1 page)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Register inspection address has been changed (1 page)
27 June 2011Termination of appointment of Yeow Ong as a director (1 page)
27 June 2011Termination of appointment of Yeow Ong as a director (1 page)
23 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
26 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
26 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
10 November 2010Appointment of Doctor Yeow Ong as a director (3 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re other company business 03/11/2010
(56 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re other company business 03/11/2010
(56 pages)
10 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 128,744.70
(4 pages)
10 November 2010Appointment of Doctor Yeow Ong as a director (3 pages)
10 November 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 128,744.70
(4 pages)
24 August 2010Trading certificate for a public company (3 pages)
24 August 2010Commence business and borrow (1 page)
24 August 2010Trading certificate for a public company (3 pages)
24 August 2010Commence business and borrow (1 page)
2 August 2010Incorporation (61 pages)
2 August 2010Incorporation (61 pages)