About

Registered Number: 03151919
Date of Incorporation: 29/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ

 

Based in Luton, Bedfordshire, Mpgb Ltd was founded on 29 January 1996. The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKESLEY, Jutta 01 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BLAKESLEY, Jutta 31 December 1998 - 1
FINNISTON, Bernard 07 March 1996 31 December 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 14 February 2008
CERTNM - Change of name certificate 13 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 05 April 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 06 February 1999
363s - Annual Return 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 12 October 1998
287 - Change in situation or address of Registered Office 30 September 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 06 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1996
288 - N/A 15 March 1996
CERTNM - Change of name certificate 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
288 - N/A 11 February 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.