About

Registered Number: 03947724
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Capital House, 114 Pinner Road, Northwood, Middlesex, HA6 1BS

 

M.B.B.M. Ltd was founded on 14 March 2000 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 28 November 2019
AA - Annual Accounts 02 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 09 May 2016
MR04 - N/A 07 January 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 October 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 16 September 2014
AR01 - Annual Return 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 03 February 2007
RESOLUTIONS - N/A 30 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 29 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 25 January 2003
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 30 October 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 23 January 2006 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 05 July 2004 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal charge 04 December 2001 Fully Satisfied

N/A

Legal charge 03 December 2001 Fully Satisfied

N/A

Legal charge 29 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.