MWB (KENSINGTON VILLAGE) LIMITED

Register to unlock more data on OkredoRegister

MWB (KENSINGTON VILLAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462663

Incorporation date

06/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1997)
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 icon08/06/2016
Liquidators' statement of receipts and payments to 2016-04-03
dot icon04/06/2015
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 icon09/04/2013
Termination of appointment of a director
dot icon21/03/2013
Termination of appointment of Nicolae Ratiu as a director
dot icon21/03/2013
Appointment of Mr William Robert Starn as a director
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 icon11/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/12/2011
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 icon16/12/2010
Miscellaneous
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 icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon12/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon06/12/2009
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 icon09/12/2008
Return made up to 30/11/08; full list of members
dot icon29/06/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director joseph shashou
dot icon25/06/2008
Appointment terminated director john harrison
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
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 icon13/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon09/08/2005
Secretary's particulars changed
dot icon13/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Secretary's particulars changed
dot icon19/10/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon18/01/2004
Return made up to 30/11/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-06-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-06-30
dot icon22/01/2002
Secretary's particulars changed
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon05/07/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Registered office changed on 15/06/01 from: 179 great portland street london W1N 6LS
dot icon20/05/2001
Director's particulars changed
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon21/08/2000
New secretary appointed
dot icon09/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon29/05/2000
Registered office changed on 30/05/00 from: 25 city road london EC1Y 1BQ
dot icon15/05/2000
Resolutions
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Return made up to 30/11/99; full list of members
dot icon23/01/1999
Full accounts made up to 1998-06-30
dot icon17/12/1998
Return made up to 07/11/98; full list of members
dot icon17/12/1998
Return made up to 30/11/98; full list of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon06/04/1998
Registered office changed on 07/04/98 from: 200 aldersgate street london EC1A 4JJ
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
New director appointed
dot icon05/04/1998
Certificate of change of name
dot icon30/03/1998
Declaration of assistance for shares acquisition
dot icon30/03/1998
Declaration of assistance for shares acquisition
dot icon26/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
Certificate of change of name
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Ad 19/12/97--------- £ si 101@1=101 £ ic 2/103
dot icon07/01/1998
£ nc 100/103 19/12/97
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Director resigned
dot icon06/11/1997
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
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
06/11/1997 - 24/03/1998
1588
Karmel, Simon Harry
Director
01/12/1997 - Present
7
Balfour-Lynn, Richard Gary
Director
24/03/1998 - 30/03/2012
243
Charlton, Peter John
Nominee Director
06/11/1997 - 01/12/1997
747
Richards, Martin Edgar
Nominee Director
06/11/1997 - 01/12/1997
1218

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 (KENSINGTON VILLAGE) LIMITED

MWB (KENSINGTON VILLAGE) LIMITED is an(a) Dissolved company incorporated on 06/11/1997 with the registered office located at Hill House, 1 Little Street, London EC4A 3TR. There are currently 4 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 (KENSINGTON VILLAGE) LIMITED?

toggle

MWB (KENSINGTON VILLAGE) LIMITED is currently Dissolved. It was registered on 06/11/1997 and dissolved on 28/06/2018.

Where is MWB (KENSINGTON VILLAGE) LIMITED located?

toggle

MWB (KENSINGTON VILLAGE) LIMITED is registered at Hill House, 1 Little Street, London EC4A 3TR.

What does MWB (KENSINGTON VILLAGE) LIMITED do?

toggle

MWB (KENSINGTON VILLAGE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MWB (KENSINGTON VILLAGE) LIMITED?

toggle

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