MWB COMMERCIAL PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MWB COMMERCIAL PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932720

Incorporation date

23/02/2000

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon28/06/2018
Final Gazette dissolved following liquidation
dot icon28/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-04-03
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-04-03
dot icon07/06/2015
Liquidators' statement of receipts and payments to 2015-04-03
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon21/04/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-04-22
dot icon18/04/2013
Statement of affairs with form 4.19
dot icon18/04/2013
Resolutions
dot icon18/04/2013
Appointment of a voluntary liquidator
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon15/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon29/04/2012
Termination of appointment of Richard Balfour-Lynn as a director
dot icon13/03/2012
Full accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon15/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon29/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 30/11/08; full list of members
dot icon13/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director john harrison
dot icon25/06/2008
Appointment terminated director joseph shashou
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 30/11/06; full list of members
dot icon03/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon09/10/2005
Declaration of satisfaction of mortgage/charge
dot icon02/05/2005
Full accounts made up to 2004-06-30
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon22/11/2004
Secretary's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon15/02/2004
Full accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon15/06/2003
Particulars of mortgage/charge
dot icon16/03/2003
Full accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon24/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon25/04/2001
Director's particulars changed
dot icon28/02/2001
Return made up to 24/02/01; full list of members
dot icon21/08/2000
New secretary appointed
dot icon26/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Certificate of change of name
dot icon10/04/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon13/03/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon13/03/2000
Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
23/02/2000 - Present
301
FILEX NOMINEES LIMITED
Corporate Director
23/02/2000 - 07/03/2000
95
Harrison, John William
Director
07/03/2000 - 16/06/2008
149
Balfour-Lynn, Richard Gary
Director
07/03/2000 - 30/03/2012
243
Blurton, Andrew Francis
Director
07/03/2000 - 11/01/2010
235

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 MWB COMMERCIAL PROPERTY HOLDINGS LIMITED

MWB COMMERCIAL PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 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 MWB COMMERCIAL PROPERTY HOLDINGS LIMITED?

toggle

MWB COMMERCIAL PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 28/06/2018.

Where is MWB COMMERCIAL PROPERTY HOLDINGS LIMITED located?

toggle

MWB COMMERCIAL PROPERTY HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MWB COMMERCIAL PROPERTY HOLDINGS LIMITED do?

toggle

MWB COMMERCIAL PROPERTY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MWB COMMERCIAL PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 28/06/2018: Final Gazette dissolved following liquidation.