Company NameMWB Clerkenwell Limited
Company StatusDissolved
Company Number07503360
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameBistro Du Vin Clerkenwell Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2013)
RoleInterim Finance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed24 January 2011(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Secretary NameGail Robson
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Mwb Group Holdings PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Company name changed bistro du vin clerkenwell LIMITED\certificate issued on 08/04/13
  • CONNOT ‐
(3 pages)
8 April 2013Company name changed bistro du vin clerkenwell LIMITED\certificate issued on 08/04/13
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
(1 page)
25 March 2013Change of name notice (2 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-11
(1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page)
12 November 2012Termination of appointment of Gail Robson as a secretary (1 page)
31 May 2012Appointment of Mr William Robert Starn as a director on 8 May 2012 (2 pages)
31 May 2012Appointment of Mr William Robert Starn as a director (2 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 1
(5 pages)
1 August 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
1 August 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 April 2011Appointment of Gail Robson as a secretary (3 pages)
11 April 2011Appointment of Gail Robson as a secretary (3 pages)
28 February 2011Termination of appointment of Katherine Claydon as a director (1 page)
28 February 2011Termination of appointment of Katherine Claydon as a director (1 page)
9 February 2011Appointment of Michael Albert Bibring as a director (3 pages)
9 February 2011Appointment of Michael Albert Bibring as a director (3 pages)
9 February 2011Appointment of Jagtar Singh as a director (3 pages)
9 February 2011Appointment of Jagtar Singh as a director (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)