About

Registered Number: 05033010
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years ago)
Registered Address: 28 Elveden Close, Luton, LU2 7FF

 

Mgb Warehousing & Distribution Ltd was registered on 03 February 2004 and are based in Luton, it has a status of "Dissolved". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

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 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 26 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 19 December 2012
CERTNM - Change of name certificate 06 November 2012
CONNOT - N/A 06 November 2012
TM02 - Termination of appointment of secretary 10 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 12 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
123 - Notice of increase in nominal capital 11 March 2005
225 - Change of Accounting Reference Date 09 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2011 Outstanding

N/A

Debenture 30 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.