Company NameMBH Income Co. Limited
Company StatusDissolved
Company Number08756770
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Meta Sophia Beemer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Jean-Baptiste Garcia
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Unity Close
Willesden
Middlesex
NW10 2HR

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mbh Property Co Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 February 2019Delivered on: 27 February 2019
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
20 February 2019Delivered on: 27 February 2019
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Longbow Investment No.3 S.a R.L (As Security Agent)

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Longbow Investment No.3 S.a R.L (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
24 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
22 April 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 April 2014Registration of charge 087567700002 (74 pages)
15 April 2014Registration of charge 087567700001 (69 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100
(3 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)