About

Registered Number: 05966185
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: PARAGON PARTNERS, Churchill House, 137-139 Brent Street, London, NW4 4DJ

 

Established in 2006, Mbi Licensing Ltd has its registered office in London, it has a status of "Dissolved". The current directors of the company are listed as Seymour Secretaries Limited, Stanfield, Olivia Astrid, Ogier Managers (Bvi) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFIELD, Olivia Astrid 23 July 2008 - 1
OGIER MANAGERS (BVI) LIMITED 13 October 2006 23 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR SECRETARIES LIMITED 01 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 24 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 July 2013
AP04 - Appointment of corporate secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 16 November 2012
CH04 - Change of particulars for corporate secretary 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
AA - Annual Accounts 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.