About

Registered Number: 05275228
Date of Incorporation: 01/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 1 month ago)
Registered Address: Oakwood Lodge, Thornden Wood Road, Herne Bay, Kent, CT6 7NX,

 

Mb Roadcars Ltd was registered on 01 November 2004 with its registered office in Herne Bay, it's status at Companies House is "Dissolved". The business has 2 directors listed as Guyon, Geraldine, Blaize, Michael Francois Maurice Hubert at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIZE, Michael Francois Maurice Hubert 01 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GUYON, Geraldine 01 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
225 - Change of Accounting Reference Date 21 March 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.