About

Registered Number: 05804347
Date of Incorporation: 03/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 6 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, Mfb 2006 Ltd was established in 2006, it's status at Companies House is "Dissolved". The current directors of this business are listed as Young, Colin Roy, Godefroy, Jason James, Denley, Andrew John at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODEFROY, Jason James 25 August 2006 - 1
DENLEY, Andrew John 03 May 2006 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Colin Roy 27 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 22 August 2014
RESOLUTIONS - N/A 15 August 2013
RESOLUTIONS - N/A 15 August 2013
AD01 - Change of registered office address 12 August 2013
4.70 - N/A 09 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 23 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
CERTNM - Change of name certificate 20 June 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.