About

Registered Number: 07865187
Date of Incorporation: 29/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: Arena, Holyrood Close, Poole, Dorset, BH17 7FJ

 

Mbs3 Risk Ltd was registered on 29 November 2011. We don't currently know the number of employees at the business. The companies directors are listed as Ellis, Michele, Ellis, Timothy Nigel Mark, Navin, Sarah, Navin, Sarah Rachael, Navin, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Timothy Nigel Mark 24 February 2015 - 1
NAVIN, Sarah Rachael 21 November 2013 24 November 2014 1
NAVIN, Simon 29 November 2011 21 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Michele 24 February 2015 - 1
NAVIN, Sarah 07 March 2012 24 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 28 March 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 02 December 2015
AD01 - Change of registered office address 02 December 2015
AP03 - Appointment of secretary 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA01 - Change of accounting reference date 21 January 2013
SH01 - Return of Allotment of shares 08 March 2012
AP03 - Appointment of secretary 08 March 2012
AA01 - Change of accounting reference date 04 January 2012
NEWINC - New incorporation documents 29 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.