MBELISH.COM LIMITED
Overview
Company Name | MBELISH.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04218138 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MBELISH.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MBELISH.COM LIMITED?
Annual Return |
|
---|
What are the latest filings for MBELISH.COM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 02, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of MBELISH.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 146225080002 | ||||||||
HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 161583790003 | ||||||||
UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 87558180001 | ||||||||
JOHNSTON, Colin Stuart | Secretary | 1 Hillhead Cottages Gibside, Burnopfield NE16 6AB Newcastle Upon Tyne Tyne & Wear | British | Chartered Accountant | 69247910001 | |||||||||
JOHNSTON, Lesley | Secretary | 1 Hillhead Cottage Gibside, Burnopfield NE16 6AB Newcastle Upon Tyne Tyne & Wear | British | Secretary | 70985520002 | |||||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 8 Dawnay Close SL5 7PQ Ascot Woodhaven Berkshire | United Kingdom | British | Tax Manager | 140644240001 | ||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Tax Manager | 140644240001 | ||||||||
HJALMARSSON, Bjorn Erik | Director | Aloha Puerlo 40 29660 Nueva Andalucia Spain | Esp | Swedish | Company Director | 51144780001 | ||||||||
JOHNSTON, Colin Stuart | Director | 1 Hillhead Cottages Gibside, Burnopfield NE16 6AB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Accountant | 69247910001 | ||||||||
MALLON, Jacqueline | Director | 2 Elm Terrace The Green NE28 7NU Wallsend Tyne & Wear | British | Graphic Designer | 77570250002 | |||||||||
UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | Accountant | 83889580001 | ||||||||
WAHLSTROM, Karl Johan Mats | Director | Eklundavagen 31 Orebro 70217 Sweden | Swedish | Managing Director | 76913460001 | |||||||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does MBELISH.COM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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