Company NameMf Bond Street Two Limited
Company StatusDissolved
Company Number07446316
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDamian John Moore
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed23 November 2010(1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleChartered Civil Engineer
Country of ResidenceIreland
Correspondence AddressJohannevej 14
Charlottenlund
Denmark
Director NameNeil Daniel Moore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed23 November 2010(1 day after company formation)
Appointment Duration3 years, 3 months (closed 18 March 2014)
RoleChartered Management Accountant
Country of ResidenceDenmark
Correspondence AddressCastlepark House 35 Johnstown Road
Dun Laoghaire
Co. Dublin
Ireland
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Aaron Russell Moore
20.00%
Ordinary
1 at £1Damian John Moore
20.00%
Ordinary
1 at £1Katie Patricia Moore
20.00%
Ordinary
1 at £1Mark Gerald Moore
20.00%
Ordinary
1 at £1Neil Daniel Moore
20.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 5
(6 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 5
(6 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Director's details changed for Neil Daniel Moore on 11 May 2011 (2 pages)
7 August 2012Director's details changed for Neil Daniel Moore on 11 May 2011 (2 pages)
7 August 2012Director's details changed for Damian John Moore on 17 July 2012 (2 pages)
7 August 2012Director's details changed for Neil Daniel Moore on 11 May 2012 (2 pages)
7 August 2012Director's details changed for Damian John Moore on 17 July 2012 (2 pages)
7 August 2012Director's details changed for Damian John Moore on 14 July 2012 (2 pages)
7 August 2012Director's details changed for Neil Daniel Moore on 11 May 2012 (2 pages)
7 August 2012Director's details changed for Damian John Moore on 14 July 2012 (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
8 April 2011Memorandum and Articles of Association (43 pages)
8 April 2011Memorandum and Articles of Association (43 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 November 2010Appointment of Damian John Moore as a director (2 pages)
24 November 2010Appointment of Neil Daniel Moore as a director (2 pages)
24 November 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
24 November 2010Appointment of Damian John Moore as a director (2 pages)
24 November 2010Termination of appointment of Richard Michael Bursby as a director (1 page)
24 November 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
24 November 2010Appointment of Neil Daniel Moore as a director (2 pages)
24 November 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
24 November 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
24 November 2010Termination of appointment of Richard Michael Bursby as a director (1 page)
22 November 2010Incorporation (52 pages)
22 November 2010Incorporation (52 pages)