MB REALISATIONS 2009 LIMITED

Register to unlock more data on OkredoRegister

MB REALISATIONS 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736192

Incorporation date

15/03/1999

Size

Group

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon02/03/2016
Final Gazette dissolved following liquidation
dot icon02/12/2015
Notice of final account prior to dissolution
dot icon03/09/2015
Insolvency filing
dot icon08/09/2014
Insolvency filing
dot icon22/07/2013
Insolvency filing
dot icon31/07/2012
Insolvency filing
dot icon15/08/2011
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 2011-08-16
dot icon11/08/2011
Appointment of a liquidator
dot icon21/07/2011
Order of court to wind up
dot icon20/07/2011
Order of court - restore and wind up
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Notice of move from Administration to Dissolution
dot icon12/08/2010
Administrator's progress report to 2010-07-09
dot icon12/07/2010
Notice of extension of period of Administration
dot icon11/02/2010
Administrator's progress report to 2010-01-09
dot icon10/02/2010
Administrator's progress report to 2010-01-09
dot icon05/10/2009
Statement of affairs with form 2.14B
dot icon06/09/2009
Statement of administrator's proposal
dot icon06/09/2009
Statement of administrator's proposal
dot icon06/09/2009
Statement of administrator's proposal
dot icon06/08/2009
Statement of affairs with form 2.14B
dot icon26/07/2009
Registered office changed on 27/07/2009 from kpmg LLP 8 salisbury square london EC4Y 8BB
dot icon26/07/2009
Registered office changed on 27/07/2009 from morgan brookes house 207 marsh wall london E14 9YT
dot icon16/07/2009
Appointment of an administrator
dot icon16/07/2009
Certificate of change of name
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/04/2008
Resolutions
dot icon24/03/2008
Re-registration of Memorandum and Articles
dot icon24/03/2008
Application for reregistration from PLC to private
dot icon24/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon24/03/2008
Resolutions
dot icon17/03/2008
Group of companies' accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon05/07/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon03/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon17/09/2003
Full accounts made up to 2003-06-30
dot icon27/04/2003
Director resigned
dot icon27/03/2003
Director's particulars changed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon26/08/2002
New director appointed
dot icon21/08/2002
Full accounts made up to 2002-06-30
dot icon15/08/2002
New director appointed
dot icon05/08/2002
Auditor's resignation
dot icon24/07/2002
Director resigned
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Registered office changed on 03/01/02 from: 109 gloucester place london W1H 3PH
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/08/2001
Full accounts made up to 2001-06-30
dot icon20/08/2001
Return made up to 16/03/01; full list of members
dot icon09/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon17/10/2000
Full accounts made up to 2000-06-30
dot icon25/06/2000
Return made up to 16/03/00; full list of members
dot icon19/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon13/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon20/04/1999
Certificate of authorisation to commence business and borrow
dot icon20/04/1999
Application to commence business
dot icon19/04/1999
Ad 08/04/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/03/1999
Secretary resigned
dot icon15/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janine Nicole Caplan
Director
15/03/1999 - 17/07/2002
11
Mrs Janine Nicole Caplan
Director
24/07/2002 - Present
11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/03/1999 - 15/03/1999
7613
Fowke, Peter Deverell Tarlton
Director
23/01/2003 - 21/04/2003
-
Drew, Stephen Thomas
Director
31/07/2001 - 26/06/2007
2

Persons with Significant Control

0

No PSC data available.

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 MB REALISATIONS 2009 LIMITED

MB REALISATIONS 2009 LIMITED is an(a) Dissolved company incorporated on 15/03/1999 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MB REALISATIONS 2009 LIMITED?

toggle

MB REALISATIONS 2009 LIMITED is currently Dissolved. It was registered on 15/03/1999 and dissolved on 02/03/2016.

Where is MB REALISATIONS 2009 LIMITED located?

toggle

MB REALISATIONS 2009 LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does MB REALISATIONS 2009 LIMITED do?

toggle

MB REALISATIONS 2009 LIMITED operates in the Maintenance and repair of office, accounting and computing machinery (72.50 - SIC 2003) sector.

What is the latest filing for MB REALISATIONS 2009 LIMITED?

toggle

The latest filing was on 02/03/2016: Final Gazette dissolved following liquidation.