Company NameMBBN International Limited
Company StatusDissolved
Company Number09026377
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Butcher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street Haymarket
London
WC2H 7DQ
Director NameMr Michael Coombes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address726 Old Norwich Road
Ipswich
Suffolk
IP1 6LB
Director NameMr Mark Butcher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street Haymarket
London
WC2H 7DQ
Director NameMr Bradley John Axtel Palmer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street Haymarket
London
WC2H 7DQ
Director NameMr Trevor Price
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Islay Walk
Douglas Road
London
N1 2QL

Location

Registered Address10 Orange Street Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mbbn Holdings LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 April 2016Appointment of Mr Michael Coombes as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Michael Coombes as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Trevor Price as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Trevor Price as a director on 29 April 2016 (1 page)
10 November 2015Appointment of Mr Trevor Price as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Mark Butcher as a director on 9 November 2015 (1 page)
10 November 2015Appointment of Mr Trevor Price as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Mark Butcher as a director on 9 November 2015 (1 page)
10 November 2015Appointment of Mr Trevor Price as a director on 9 November 2015 (2 pages)
10 November 2015Termination of appointment of Mark Butcher as a director on 9 November 2015 (1 page)
8 September 2015Termination of appointment of Bradley John Axtel Palmer as a director on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of Bradley John Axtel Palmer as a director on 31 August 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 September 2015Termination of appointment of Bradley John Axtel Palmer as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Bradley John Axtel Palmer as a director on 31 August 2015 (1 page)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(35 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(35 pages)