M.B.H. REAL ESTATE LTD.

Register to unlock more data on OkredoRegister

M.B.H. REAL ESTATE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05147395

Incorporation date

07/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon05/06/2024
Application to strike the company off the register
dot icon15/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon21/06/2023
Termination of appointment of Angelie Ann Medina as a director on 2023-04-30
dot icon21/06/2023
Cessation of Angelie Ann Medina as a person with significant control on 2023-04-30
dot icon21/06/2023
Appointment of Barbara Josephine Krichel as a director on 2023-04-30
dot icon21/06/2023
Notification of Barbara Josephine Krichel as a person with significant control on 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/11/2020
Appointment of Ms Angelie Ann Medina as a director on 2020-11-11
dot icon26/11/2020
Notification of Angelie Ann Medina as a person with significant control on 2020-11-11
dot icon26/11/2020
Termination of appointment of Knut Dunkhorst as a director on 2020-11-11
dot icon26/11/2020
Cessation of Knut Dunkhorst as a person with significant control on 2020-11-11
dot icon29/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/07/2019
Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 2019-07-26
dot icon24/07/2019
Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 2019-07-24
dot icon05/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon02/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/04/2011
Appointment of Knut Dunkhorst as a director
dot icon18/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon18/04/2011
Termination of appointment of L24 Co Sec Ltd as a secretary
dot icon18/04/2011
Appointment of Auskunft Limited as a secretary
dot icon18/04/2011
Termination of appointment of Horst Thrams as a director
dot icon22/02/2011
Termination of appointment of L24 Co Sec Ltd as a secretary
dot icon18/08/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/08/2010
Registered office address changed from Suite 405 1 Alie Street London E1 8DE on 2010-08-18
dot icon18/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon18/08/2010
Annual return made up to 2009-06-07 with full list of shareholders
dot icon09/08/2010
Administrative restoration application
dot icon09/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon21/07/2009
Return made up to 07/06/08; full list of members
dot icon21/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon12/03/2009
Registered office changed on 12/03/2009 from, suite C4 1ST floor new city, chambers 36 wood street, wakefield, west yorkshire, WF1 2HB
dot icon14/03/2008
Return made up to 07/06/07; no change of members
dot icon14/03/2008
Return made up to 07/06/06; full list of members
dot icon14/03/2008
Director appointed horst thrams
dot icon14/03/2008
Return made up to 07/06/05; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2008
Total exemption small company accounts made up to 2005-06-30
dot icon13/03/2008
Restoration by order of the court
dot icon27/06/2006
Final Gazette dissolved via compulsory strike-off
dot icon26/01/2006
Registered office changed on 26/01/06 from: 59 greenside avenue, huddersfield, west yorkshire, HD5 8QQ
dot icon05/01/2006
Director resigned
dot icon03/01/2006
First Gazette notice for compulsory strike-off
dot icon04/11/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon07/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/05/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Angelie Ann Medina
Director
11/11/2020 - 30/04/2023
13
Krichel, Barbara Josephine
Director
30/04/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.B.H. REAL ESTATE LTD.

M.B.H. REAL ESTATE LTD. is an(a) Dissolved company incorporated on 07/06/2004 with the registered office located at Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.H. REAL ESTATE LTD.?

toggle

M.B.H. REAL ESTATE LTD. is currently Dissolved. It was registered on 07/06/2004 and dissolved on 03/09/2024.

Where is M.B.H. REAL ESTATE LTD. located?

toggle

M.B.H. REAL ESTATE LTD. is registered at Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HA.

What does M.B.H. REAL ESTATE LTD. do?

toggle

M.B.H. REAL ESTATE LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for M.B.H. REAL ESTATE LTD.?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.