About

Registered Number: 08151164
Date of Incorporation: 20/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Trojan House Top Floor, 34 Arcadia Avenue, London, N3 2JU

 

Mbs (Motoren U. Bauteile Services) Deutschland Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed as Kruemmel Rechtsanwaltsgesellschaft Mbh, Al-khaliil, Ali, Al-khalili, Ali, Al-khalili, Mustafa. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-KHALIIL, Ali 20 July 2012 20 July 2012 1
AL-KHALILI, Ali 20 July 2012 01 November 2014 1
AL-KHALILI, Mustafa 01 November 2014 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
KRUEMMEL RECHTSANWALTSGESELLSCHAFT MBH 01 January 2019 - 1

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 02 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 July 2019
AP04 - Appointment of corporate secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 September 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 29 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 31 August 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 15 August 2013
NEWINC - New incorporation documents 20 July 2012
AA01 - Change of accounting reference date 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.