MWB RETAIL HOLDINGS NO.1 LIMITED
Overview
Company Name | MWB RETAIL HOLDINGS NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04263413 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MWB RETAIL HOLDINGS NO.1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MWB RETAIL HOLDINGS NO.1 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB RETAIL HOLDINGS NO.1 LIMITED?
Company Name | From | Until |
---|---|---|
MENGON LIMITED | Aug 02, 2001 | Aug 02, 2001 |
What are the latest accounts for MWB RETAIL HOLDINGS NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MWB RETAIL HOLDINGS NO.1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 39 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2017 | 28 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2016 | 32 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2015 | 33 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2014 | 33 pages | 4.68 | ||||||||||
Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Gail Robson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jagtar Singh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Balfour-Lynn as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 30, 2011 | 17 pages | RP04 | ||||||||||
Termination of appointment of Joseph Shashou as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2011 no member list | 7 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 30, 2010 no member list | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of John William Harrison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Jagtar Singh on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2009 no member list | 6 pages | AR01 | ||||||||||
Secretary's details changed for Ms Gail Robson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of MWB RETAIL HOLDINGS NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 53724380001 | ||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Director | 69263980002 | ||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Director | 121710890001 | ||||
FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does MWB RETAIL HOLDINGS NO.1 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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