Company NameMBKL Group Cic
Company StatusDissolved
Company Number10596001
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesGreen Tree Housing Ltd and Green Tree Housing Cic

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2018(1 year after company formation)
Appointment Duration1 year, 7 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rollesby Way
London
SE28 8LR
Director NameAngela Harris
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Jodie Court Stevens Close
Beckenham
BR3 1RT

Location

Registered Address4 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Registered office address changed from 5 Wherwell Drive Fleet GU51 1AP United Kingdom to 4 Rollesby Way London SE28 8LR on 1 August 2018 (1 page)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
(3 pages)
24 July 2018Appointment of Mr Luke Allen Pfister as a director on 1 March 2018 (2 pages)
24 July 2018Cessation of Angela Harris as a person with significant control on 1 March 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Registered office address changed from 6 Jodie Court Stevens Close Beckenham BR3 1RT England to 5 Wherwell Drive Fleet GU51 1AP on 24 July 2018 (1 page)
24 July 2018Notification of Luke Allen Pfister as a person with significant control on 1 March 2018 (2 pages)
24 July 2018Termination of appointment of Angela Harris as a director on 1 March 2018 (1 page)
16 July 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 6 Jodie Court Stevens Close Beckenham BR3 1RT on 16 July 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
(31 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
(31 pages)
1 December 2017Change of name notice (2 pages)
22 November 2017Director's details changed for Angela Harris on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Angela Harris on 22 November 2017 (2 pages)
20 November 2017Registered office address changed from 119 Farringford Road Southampton Hampshire SO19 6PF England to 27 Old Gloucester Street London WC1N 3AX on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 119 Farringford Road Southampton Hampshire SO19 6PF England to 27 Old Gloucester Street London WC1N 3AX on 20 November 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
(25 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
(25 pages)