THE MBA SITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE MBA SITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03892037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MBA SITE LIMITED?

    • Book publishing (58110) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is THE MBA SITE LIMITED located?

    Registered Office Address
    Flat 3 Lattimore House
    21 Lattimore Road
    AL1 3XL St Albans
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MBA SITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for THE MBA SITE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE MBA SITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of James Symonds as a secretary

    1 pagesTM02

    Registered office address changed from * Red House Kempes Corner, Boughton Aluph Ashford Kent TN25 4ER* on May 19, 2014

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jul 31, 2012

    7 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Dec 10, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Matthew Symonds on Oct 31, 2010

    2 pagesCH01

    Director's details changed for Matthew Symonds on Oct 31, 2010

    2 pagesCH01

    Termination of appointment of Alain De Mendonca as a director

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2009

    7 pagesAA

    Annual return made up to Dec 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Matthew Symonds on Dec 10, 2009

    2 pagesCH01

    Director's details changed for Alain De Mendonca on Dec 10, 2009

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jul 31, 2007

    18 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Jul 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    Who are the officers of THE MBA SITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYMONDS, Matthew
    21 Lattimore Road
    AL1 3XL St Albans
    Flat 3 Lattimore House
    United Kingdom
    Director
    21 Lattimore Road
    AL1 3XL St Albans
    Flat 3 Lattimore House
    United Kingdom
    EnglandBritish108903230003
    POST, Janette Lesley
    May Cottage
    115 Grosvenor Road
    TN24 9PN Ashford
    Kent
    Secretary
    May Cottage
    115 Grosvenor Road
    TN24 9PN Ashford
    Kent
    British56605260001
    SYMONDS, James Andrew
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    Secretary
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    British31306690001
    DE MENDONCA, Alain
    5 Rue Madeleine
    92 Viroflay
    France
    Director
    5 Rue Madeleine
    92 Viroflay
    France
    FranceFrench68857740002
    MILLER, Patrick Robert
    Little Bucket Farm Duckpit Lane
    Waltham
    CT4 5PY Canterbury
    Kent
    Director
    Little Bucket Farm Duckpit Lane
    Waltham
    CT4 5PY Canterbury
    Kent
    EnglandBritish43636180001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0