MWB WEST INDIA QUAY (WAREHOUSES) LIMITED

Register to unlock more data on OkredoRegister

MWB WEST INDIA QUAY (WAREHOUSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03413463

Incorporation date

31/07/1997

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 31/07/1997)
dot icon02/07/2018
Final Gazette dissolved following liquidation
dot icon02/04/2018
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 icon04/06/2015
Liquidators' statement of receipts and payments to 2015-04-03
dot icon21/04/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-04-22
dot icon17/04/2013
Statement of affairs with form 4.19
dot icon17/04/2013
Appointment of a voluntary liquidator
dot icon17/04/2013
Resolutions
dot icon11/11/2012
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 icon29/02/2012
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 icon11/05/2011
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 icon08/12/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon23/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon08/12/2008
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 icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Declaration of satisfaction of mortgage/charge
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 icon11/01/2006
Registered office changed on 12/01/06 from: 30 city road london EC1Y 2AG
dot icon04/12/2005
Return made up to 30/11/05; full list of members
dot icon27/10/2005
Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ
dot icon11/04/2005
Full accounts made up to 2004-06-30
dot icon19/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Secretary's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon07/12/2003
Return made up to 30/11/03; full list of members
dot icon15/06/2003
Particulars of mortgage/charge
dot icon27/04/2003
Full accounts made up to 2002-06-30
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 30/11/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon25/04/2001
Director's particulars changed
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon22/08/2000
New secretary appointed
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon07/02/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 30/11/99; full list of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon14/03/1999
Full accounts made up to 1998-06-30
dot icon09/12/1998
Return made up to 30/11/98; full list of members
dot icon09/12/1998
Location of debenture register address changed
dot icon11/11/1998
Return made up to 01/08/98; full list of members
dot icon03/11/1998
Location of register of members
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
New secretary appointed
dot icon09/07/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon23/06/1998
Particulars of mortgage/charge
dot icon06/05/1998
Registered office changed on 07/05/98 from: 179 great portland street london EC2A 4QS
dot icon17/11/1997
Memorandum and Articles of Association
dot icon09/11/1997
Certificate of change of name
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Secretary resigned
dot icon22/09/1997
Director resigned
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed;new director appointed
dot icon31/07/1997
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
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
02/09/1998 - Present
301
Harrison, John William
Director
03/09/1997 - 15/06/2008
149
Blurton, Andrew Francis
Director
03/09/1997 - 11/01/2010
235
Cantor, Jonathan Brian
Nominee Director
31/07/1997 - 03/09/1997
28
Singh, Jagtar
Director
03/09/1997 - 07/05/2012
266

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 WEST INDIA QUAY (WAREHOUSES) LIMITED

MWB WEST INDIA QUAY (WAREHOUSES) LIMITED is an(a) Dissolved company incorporated on 31/07/1997 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 WEST INDIA QUAY (WAREHOUSES) LIMITED?

toggle

MWB WEST INDIA QUAY (WAREHOUSES) LIMITED is currently Dissolved. It was registered on 31/07/1997 and dissolved on 02/07/2018.

Where is MWB WEST INDIA QUAY (WAREHOUSES) LIMITED located?

toggle

MWB WEST INDIA QUAY (WAREHOUSES) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does MWB WEST INDIA QUAY (WAREHOUSES) LIMITED do?

toggle

MWB WEST INDIA QUAY (WAREHOUSES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MWB WEST INDIA QUAY (WAREHOUSES) LIMITED?

toggle

The latest filing was on 02/07/2018: Final Gazette dissolved following liquidation.