Company NameMBS Furnishing Limited
Company StatusDissolved
Company Number07639127
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBenjamin William Searle
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMatthew James Barrett
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.5Benjamin William Searle
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (3 pages)
6 October 2020Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page)
15 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 30 September 2018 (4 pages)
16 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (4 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Notification of Benjamin William Searle as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
9 August 2017Notification of Benjamin William Searle as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
28 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 August 2013Termination of appointment of Matthew Barrett as a director (1 page)
1 August 2013Termination of appointment of Matthew Barrett as a director (1 page)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
13 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 July 2011Appointment of Benjamin William Searle as a director (2 pages)
8 July 2011Appointment of Benjamin William Searle as a director (2 pages)
8 July 2011Termination of appointment of John King as a director (1 page)
8 July 2011Appointment of Matthew James Barrett as a director (2 pages)
8 July 2011Termination of appointment of John King as a director (1 page)
8 July 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 July 2011Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 July 2011Appointment of Matthew James Barrett as a director (2 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)