Eonju-Rho 30 Gil 57, Gangnam-Gu
Seoul
Republic Of Korea
Director Name | Hyong Suk Kim |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Horwerstrasse 34 Luzern 6005 Switzerland |
Secretary Name | Preiskel & Co Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 April 2017) |
Correspondence Address | 4 King's Bench Walk Temple London EC4Y 7DL |
Secretary Name | Ronald Preiskel |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Yeow Ong |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2011) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mears Close London E1 1AS |
Director Name | Mr Sanghyo Kim |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2014) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mill Place Kingston Upon Thames Surrey KT1 2RS |
Website | mbizglobal.co.uk |
---|---|
Telephone | 020 84810012 |
Telephone region | London |
Registered Address | Suite 11, Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1.000k at £0.001 | M-biz Global Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,138,325 |
Current Liabilities | £11,676 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Application to strike the company off the register (3 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 March 2016 | Auditor's resignation (1 page) |
9 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Auditor's resignation (2 pages) |
4 March 2016 | Auditor's resignation (2 pages) |
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Hyong Suk Kim on 30 January 2013 (2 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Hyong Suk Kim on 30 January 2013 (2 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 February 2015 | Secretary's details changed for Preiskel & Co Llp on 16 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Preiskel & Co Llp on 16 February 2015 (1 page) |
15 December 2014 | Termination of appointment of Sanghyo Kim as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Sanghyo Kim as a director on 15 December 2014 (1 page) |
29 August 2014 | Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages) |
29 August 2014 | Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Sanghyo Kim on 6 April 2013 (2 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages) |
28 August 2014 | Registered 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 2014 | Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages) |
28 August 2014 | Registered 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 2014 | Director's details changed for Hyong Suk Kim on 1 February 2013 (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Auditor's resignation (1 page) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Register(s) moved to registered office address (1 page) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Register(s) moved to registered office address (1 page) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
19 June 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Purchase of own shares. (3 pages) |
10 July 2012 | Sub-division of shares on 26 June 2012 (5 pages) |
10 July 2012 | Sub-division of shares on 26 June 2012 (5 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
5 July 2012 | Appointment of Preiskel & Co Llp as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Ronald Preiskel as a secretary (1 page) |
5 July 2012 | Termination of appointment of Ronald Preiskel as a secretary (1 page) |
5 July 2012 | Appointment of Preiskel & Co Llp as a secretary (2 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (47 pages) |
31 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2012 | Re-registration of Memorandum and Articles (23 pages) |
31 May 2012 | Re-registration from a public company to a private limited company (1 page) |
31 May 2012 | Re-registration of Memorandum and Articles (23 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Re-registration from a public company to a private limited company (1 page) |
28 May 2012 | Appointment of Sanghyo Kim as a director (2 pages) |
28 May 2012 | Appointment of Sanghyo Kim as a director (2 pages) |
12 April 2012 | Director's details changed for Seong Yong Choi on 12 April 2012 (3 pages) |
12 April 2012 | Director's details changed for Seong Yong Choi on 12 April 2012 (3 pages) |
16 March 2012 | Director's details changed for Seong Yong Choi on 16 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Seong Yong Choi on 16 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages) |
9 March 2012 | Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages) |
9 March 2012 | Director's details changed for Seong Yong Choi on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Hyong Suk Kim on 9 March 2012 (3 pages) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
27 June 2011 | Termination of appointment of Yeow Ong as a director (1 page) |
27 June 2011 | Termination of appointment of Yeow Ong as a director (1 page) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
26 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
26 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
10 November 2010 | Appointment of Doctor Yeow Ong as a director (3 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 November 2010 | Appointment of Doctor Yeow Ong as a director (3 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
24 August 2010 | Trading certificate for a public company (3 pages) |
24 August 2010 | Commence business and borrow (1 page) |
24 August 2010 | Trading certificate for a public company (3 pages) |
24 August 2010 | Commence business and borrow (1 page) |
2 August 2010 | Incorporation (61 pages) |
2 August 2010 | Incorporation (61 pages) |