MBA BRIGHTON LTD
Overview
Company Name | MBA BRIGHTON LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04357118 |
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 MBA BRIGHTON LTD?
- Other information technology service activities (62090) / Information and communication
Where is MBA BRIGHTON LTD located?
Registered Office Address | The Stanley Building 7 Pancras Square N1C 4AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MBA BRIGHTON LTD?
Company Name | From | Until |
---|---|---|
CUBEWORKS LIMITED | Jun 14, 2004 | Jun 14, 2004 |
QOOB LIMITED | Feb 26, 2002 | Feb 26, 2002 |
LINNELLS NUMBER SIXTY ONE LIMITED | Jan 21, 2002 | Jan 21, 2002 |
What are the latest accounts for MBA BRIGHTON LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MBA BRIGHTON LTD?
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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jan 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on Jan 09, 2017 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jan 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Alexander James Cowell as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on Feb 01, 2016 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Jan 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jan 31, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cubeworks LIMITED\certificate issued on 07/06/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paul Zetlin as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Paul Zetlin as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Francis Maher as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jennifer Cowell as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||||||
Who are the officers of MBA BRIGHTON LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZETLIN, Paul | Secretary | Slingsby Place St Martin's Courtyard WC2E 9AB London 11 England | 178870870001 | |||||||
MAHER, Stephen Francis | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | British | Company Director | 42707390003 | ||||
ZETLIN, Paul | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | United Kingdom | British | Company Director | 157506270001 | ||||
COWELL, Jennifer Emma | Secretary | Palace Place BN1 1EF Brighton 1 England | British | 107248850002 | ||||||
LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | Greyfriars Court Paradise Square OX1 1BB Oxford Oxfordshire | 56066410005 | |||||||
NEW ROAD NOMINEES LIMITED | Secretary | 30 New Road BN1 1BN Brighton East Sussex | 41184480001 | |||||||
BOOTH, Simon Roger | Director | Buckingham Place BN1 3PQ Brighton 29a East Sussex | United Kingdom | British | Client Services Director | 131694430001 | ||||
COWELL, Alexander James | Director | c/o Mba Fao Paul Zetlin Slingsby Place WC2E 9AB London 11 England | England | British | Internet Consultant | 80506890003 | ||||
LINNELLS NOMINEES LIMITED | Director | Greyfriars Court Paradise Square OX1 1BB Oxford Oxfordshire | 58799300003 |
Who are the persons with significant control of MBA BRIGHTON LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Maher Bird Holdings Limited | Apr 06, 2016 | 7 Pancras Square N1C 4AG London The Stanley Building England | No | ||||
| |||||||
Natures of Control
|
Does MBA BRIGHTON LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 23, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Monies standing to the credit of a designated deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 17, 2009 Delivered On Apr 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guarantee the initial rent deposit by the tenant to the landlord under the terms of the rent deposit deed being £7,710.75 all sums that may be paid to the landlord under the terms of the rent deposit deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 08, 2006 Delivered On Aug 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initial rent deposit of £3,545.27 and all sums that may be paid all the interest of the tenant in the single interest bearing account. | ||||
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