MBELISH.COM LIMITED

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

    Company NameMBELISH.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04218138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MBELISH.COM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MBELISH.COM LIMITED located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MBELISH.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MBELISH.COM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MBELISH.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 1
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to May 16, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of MBELISH.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant161583790003
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant87558180001
    JOHNSTON, Colin Stuart
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant69247910001
    JOHNSTON, Lesley
    1 Hillhead Cottage
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Hillhead Cottage
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    BritishSecretary70985520002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BARRETO-MORLEY, Ola Tricia Aramita
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    Director
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    United KingdomBritishTax Manager140644240001
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishTax Manager140644240001
    HJALMARSSON, Bjorn Erik
    Aloha Puerlo 40
    29660 Nueva Andalucia
    Spain
    Director
    Aloha Puerlo 40
    29660 Nueva Andalucia
    Spain
    EspSwedishCompany Director51144780001
    JOHNSTON, Colin Stuart
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishAccountant69247910001
    MALLON, Jacqueline
    2 Elm Terrace
    The Green
    NE28 7NU Wallsend
    Tyne & Wear
    Director
    2 Elm Terrace
    The Green
    NE28 7NU Wallsend
    Tyne & Wear
    BritishGraphic Designer77570250002
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritishAccountant83889580001
    WAHLSTROM, Karl Johan Mats
    Eklundavagen 31
    Orebro
    70217
    Sweden
    Director
    Eklundavagen 31
    Orebro
    70217
    Sweden
    SwedishManaging Director76913460001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does MBELISH.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit
    Created On Aug 17, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and each of its subsidiaries
    Short particulars
    All shares and all interest dividends bonus issue offers by way of rights benefits rights and entitlements arising from them or attaching to them.
    Persons Entitled
    • M.I.H Group Management Limited
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    • May 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Mar 03, 2005Statement of satisfaction of a charge in full or part (403a)

    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