Company NameMb Clinical Services Ltd
Company StatusDissolved
Company Number07665971
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Director

Director NameMs Marieme Soda Ba
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceSenegal
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4AP

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Pharmalys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,536
Cash£136
Current Liabilities£3,922

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Notification of Pharmalys Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Notification of Pharmalys Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Miss Marieme Soda Ba on 17 December 2012 (2 pages)
1 February 2013Director's details changed for Miss Marieme Soda Ba on 17 December 2012 (2 pages)
29 January 2013Director's details changed for Miss Marieme Soda Ba on 17 December 2012 (2 pages)
29 January 2013Director's details changed for Miss Marieme Soda Ba on 17 December 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 June 2012 (16 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 June 2012 (16 pages)
6 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
6 September 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
4 July 2012Director's details changed for Miss Marieme Soda Ba on 9 June 2012 (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(4 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(4 pages)
4 July 2012Director's details changed for Miss Marieme Soda Ba on 9 June 2012 (2 pages)
4 July 2012Director's details changed for Miss Marieme Soda Ba on 9 June 2012 (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)