Company NameMBD Inactive Public Limited Company
Company StatusDissolved
Company Number07395150
CategoryPublic Limited Company
Incorporation Date4 October 2010(13 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesMIKE De Brie Veritas Plc and MIKE De Brie Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCorinne Ratinier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed11 November 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2014)
RoleManager
Country of ResidenceFrance
Correspondence Address32 Baker Street
London
NW1 5SD
Director NameGeorge Grostein
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years (closed 14 January 2014)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address32 Baker Street
London
NW1 5SD
Secretary NameRobert Kaplan
StatusClosed
Appointed01 January 2012(1 year, 2 months after company formation)
Appointment Duration2 years (closed 14 January 2014)
RoleCompany Director
Correspondence Address32 Baker Street
London
NW1 5SD
Director NameMr Paul Di Cieri Cambon
Date of BirthApril 1970 (Born 54 years ago)
NationalityUsa/Italy
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 St. Peters Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SD
Director NameMs Susan Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Peters Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5SD
Secretary NameBuxton Trustees & Fiduciaries Ltd (Corporation)
StatusResigned
Appointed04 October 2010(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameMIKE De Brie (Europe) (Corporation)
StatusResigned
Appointed11 November 2011(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 09 December 2011)
Correspondence Address227 Rue De La Loi
Boite 4et
Brussels
1040

Location

Registered Address32 Baker Street
London
NW1 5SD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(4 pages)
5 September 2012Appointment of Robert Kaplan as a secretary on 1 January 2012 (1 page)
5 September 2012Appointment of George Grostein as a director (2 pages)
5 September 2012Termination of appointment of Paul Di Cieri Cambon as a director on 5 October 2010 (1 page)
5 September 2012Registered office address changed from 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Paul Di Cieri Cambon as a director (1 page)
5 September 2012Appointment of Robert Kaplan as a secretary (1 page)
5 September 2012Termination of appointment of Mike De Brie (Europe) as a secretary on 9 December 2011 (1 page)
5 September 2012Appointment of George Grostein as a director on 1 January 2012 (2 pages)
5 September 2012Registered office address changed from 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 18 st. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Mike De Brie (Europe) as a secretary (1 page)
4 September 2012Company name changed mike de brie PLC\certificate issued on 04/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-09
(3 pages)
4 September 2012Company name changed mike de brie PLC\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
8 December 2011Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
25 November 2011Appointment of Corinne Ratinier as a director (2 pages)
25 November 2011Termination of appointment of Paul Di Cieri Cambon as a director (1 page)
25 November 2011Appointment of Mike De Brie (Europe) as a secretary on 11 November 2011 (2 pages)
25 November 2011Appointment of Mike De Brie (Europe) as a secretary (2 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (2 pages)
25 November 2011Termination of appointment of Susan Roberts as a director (1 page)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (2 pages)
25 November 2011Termination of appointment of Buxton Trustees & Fiduciaries Ltd as a secretary (1 page)
25 November 2011Appointment of Corinne Ratinier as a director on 11 November 2011 (2 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (2 pages)
25 November 2011Termination of appointment of Susan Roberts as a director on 5 October 2010 (1 page)
25 November 2011Termination of appointment of Buxton Trustees & Fiduciaries Ltd as a secretary on 11 October 2010 (1 page)
25 November 2011Termination of appointment of Paul Di Cieri Cambon as a director on 5 October 2010 (1 page)
13 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
13 October 2010Company name changed mike de brie veritas PLC\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-12
(3 pages)
13 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
4 October 2010Incorporation (38 pages)
4 October 2010Incorporation (38 pages)