Company NameM.B.C. Signs UK Limited
Company StatusDissolved
Company Number07440979
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Pauline Cassanova
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(1 year after company formation)
Appointment Duration1 year, 3 months (closed 26 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtloe Road Leyton Orient Business Centre
Leyton
London
E10 7BT
Director NameMr Errol Benjamin Casanova
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address56 Church Road
Leyton
London
E10 5JP

Location

Registered AddressEtloe Road Leyton Orient Business Centre
Leyton
London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

100 at £1Errol Benjamin Casanova
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Registered office address changed from Unit 33 Leyton Industrial Village Argall Avenue London London E10 7QP United Kingdom on 18 April 2012 (1 page)
18 April 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
18 April 2012Annual return made up to 16 November 2011 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(3 pages)
18 April 2012Registered office address changed from Unit 33 Leyton Industrial Village Argall Avenue London London E10 7QP United Kingdom on 18 April 2012 (1 page)
17 April 2012Termination of appointment of Errol Benjamin Casanova as a director on 24 November 2011 (1 page)
17 April 2012Termination of appointment of Errol Benjamin Casanova as a director (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Termination of appointment of Errol Benjamin Casanova as a director (1 page)
24 November 2011Termination of appointment of Errol Benjamin Casanova as a director on 24 November 2011 (1 page)
24 November 2011Appointment of Mrs Pauline Cassanova as a director (2 pages)
24 November 2011Appointment of Mrs Pauline Cassanova as a director on 24 November 2011 (2 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)