Company NameMBH Retail Limited
Company StatusDissolved
Company Number07705516
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kris Julius Huys
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSummit House 2a Highfield Road
Dartford
Kent
DA1 2JY
Secretary NameMr Kris Julius Huys
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 2a Highfield Road
Dartford
Kent
DA1 2JY
Director NameMrs Narmanie Davi Breeze
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cross Lane
Gravesend
Kent
DA12 5HA

Location

Registered AddressSummit House
2a Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kris Julius Huys
50.00%
Ordinary
1 at £1Maria Breeze
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,350
Cash£1,255
Current Liabilities£27,515

Accounts

Latest Accounts27 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End27 July

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Change of details for Mr Kris Julius Huys as a person with significant control on 1 February 2017 (2 pages)
23 August 2017Change of details for Mrs Maria Narmanie Breeze as a person with significant control on 1 February 2017 (2 pages)
23 August 2017Director's details changed for Mr Kris Julius Huys on 1 February 2017 (2 pages)
23 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
23 October 2014Director's details changed for Mr Kris Julius Huys on 23 October 2014 (2 pages)
23 October 2014Secretary's details changed for Mr Kris Julius Huys on 23 October 2014 (1 page)
29 July 2014Current accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
15 April 2014Registered office address changed from 65 Cross Lane Gravesend Kent DA12 5HA United Kingdom on 15 April 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
6 August 2013Termination of appointment of Narmanie Breeze as a director (1 page)
9 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 September 2011Appointment of Mrs Narmanie Davi Breeze as a director (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)