Company NameMf Bro's Ltd
DirectorMd Faurahad Meia
Company StatusLiquidation
Company Number11305994
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)
Previous NamesUtensico Logistics Support London Ltd and Utensico Support London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Md Faurahad Meia
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Cobham Road
Ilford
IG3 9JN
Director NameMr Mohammed Habibur Rahman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Jubilee Street
London
E1 3HE
Director NameMr Md Faysal Hossain
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address564a Cranbrook Road
Ilford
IG2 6RE

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
1 June 2020Notification of Md Faysal Hossain as a person with significant control on 1 February 2020 (2 pages)
1 June 2020Registered office address changed from 9 Jubilee Street London E1 3HE United Kingdom to 564a Cranbrook Road Ilford IG2 6RE on 1 June 2020 (1 page)
1 June 2020Cessation of Mohammed Habibur Rahman as a person with significant control on 1 February 2020 (1 page)
1 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
1 June 2020Appointment of Mr Md Faysal Hossain as a director on 1 February 2020 (2 pages)
1 June 2020Termination of appointment of Mohammed Habibur Rahman as a director on 1 February 2020 (1 page)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 January 2020Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 January 2020Current accounting period shortened from 30 April 2019 to 31 July 2018 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 July 2018Company name changed utensico logistics support london LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
(3 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)