About

Registered Number: 03932720
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2018 (5 years and 9 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Having been setup in 2000, Mwb Commercial Property Holdings Ltd has its registered office in London. This organisation has no directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2018
LIQ14 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 14 June 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 06 June 2014
AD01 - Change of registered office address 22 April 2013
RESOLUTIONS - N/A 19 April 2013
4.20 - N/A 19 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 December 2011
AA01 - Change of accounting reference date 09 May 2011
AR01 - Annual Return 14 December 2010
AUD - Auditor's letter of resignation 24 November 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 11 December 2006
225 - Change of Accounting Reference Date 04 October 2006
AA - Annual Accounts 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
363a - Annual Return 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 16 December 2003
395 - Particulars of a mortgage or charge 16 June 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 21 December 2001
287 - Change in situation or address of Registered Office 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
363a - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
395 - Particulars of a mortgage or charge 27 April 2000
CERTNM - Change of name certificate 14 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
225 - Change of Accounting Reference Date 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Charge over shares 12 June 2008 Fully Satisfied

N/A

Debenture 03 June 2003 Fully Satisfied

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.