MB121 LIMITED

Register to unlock more data on OkredoRegister

MB121 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440896

Incorporation date

28/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1997)
dot icon01/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Director's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon18/04/2011
First Gazette notice for voluntary strike-off
dot icon06/04/2011
Application to strike the company off the register
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Secretary's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon16/05/2010
Director's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Registered office changed on 29/05/2009 from britannia house frank lester way london luton airport luton bedfordshire LU2 9NQ
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon22/09/2008
Accounts made up to 2007-12-31
dot icon15/09/2008
Appointment Terminated Director juan lopez moreno
dot icon15/09/2008
Secretary's Change of Particulars / alexander gatehouse / 16/09/2008 / Forename was: alexander, now: mary
dot icon15/09/2008
Secretary appointed miss alexander annabel gatehouse
dot icon15/09/2008
Director appointed miss mary annabel gatehouse
dot icon15/09/2008
Director appointed mr alexander james woodward
dot icon26/06/2008
Appointment Terminated Director roger clifton
dot icon26/06/2008
Appointment Terminated Secretary roger clifton
dot icon04/06/2008
Return made up to 31/03/08; full list of members
dot icon30/04/2008
Appointment Terminated Director stephen thomas
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon02/04/2007
New director appointed
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
Registered office changed on 17/08/06 from: britannia house frank lester way london luton airport luton bedfordshire LU2 9ND
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Registered office changed on 18/07/06 from: 159 new bond street london W1S 2UD
dot icon26/06/2006
Return made up to 31/03/06; full list of members
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon03/04/2005
Return made up to 31/03/05; full list of members
dot icon08/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon02/11/2003
Accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon07/04/2003
Withdrawal of application for striking off
dot icon06/03/2003
Application for striking-off
dot icon23/01/2003
Accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 29/09/02; full list of members
dot icon11/07/2002
Director's particulars changed
dot icon13/01/2002
Accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 29/09/01; full list of members
dot icon10/10/2001
Registered office changed on 11/10/01
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon02/10/2000
Return made up to 29/09/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 29/09/99; full list of members
dot icon27/06/1999
Particulars of mortgage/charge
dot icon28/04/1999
Full accounts made up to 1998-09-30
dot icon31/03/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon19/10/1998
Return made up to 29/09/98; full list of members
dot icon19/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon13/10/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon28/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1997 - 28/09/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/09/1997 - 01/01/1998
43699
Brooks, Keith Michael
Director
01/01/1998 - 29/06/2005
46
Clifton, Roger Cheston
Director
29/06/2005 - 12/06/2008
51
Phillips, Richard Stephen
Director
30/06/2005 - 30/06/2006
25

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 MB121 LIMITED

MB121 LIMITED is an(a) Dissolved company incorporated on 28/09/1997 with the registered office located at Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ. There are currently 3 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 MB121 LIMITED?

toggle

MB121 LIMITED is currently Dissolved. It was registered on 28/09/1997 and dissolved on 01/08/2011.

Where is MB121 LIMITED located?

toggle

MB121 LIMITED is registered at Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire LU2 9NQ.

What does MB121 LIMITED do?

toggle

MB121 LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MB121 LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via voluntary strike-off.