Company NameMab Designs Solutions Limited
Company StatusDissolved
Company Number07401439
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarquis Ademuyiwa-A Banjo
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Greville Court Napoleon Road
London
E5 8TF
Director NameMr Marquis Banjo
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Greville Court
2 Napoleon Road
London
E5 8TF

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Registered office address changed from Flat 19 Greville Court 2 Napoleon Road London E5 London E5 8TF United Kingdom on 12 March 2012 (1 page)
12 March 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(3 pages)
12 March 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(3 pages)
12 March 2012Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
(3 pages)
12 March 2012Registered office address changed from Flat 19 Greville Court 2 Napoleon Road London E5 London E5 8TF United Kingdom on 12 March 2012 (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2011Termination of appointment of Marquis Banjo as a director (2 pages)
24 January 2011Appointment of Marquis Ademuyiwa-a Banjo as a director (3 pages)
24 January 2011Appointment of Marquis Ademuyiwa-a Banjo as a director (3 pages)
24 January 2011Termination of appointment of Marquis Banjo as a director (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)