MUGG & BEAN UK LIMITED
Overview
Company Name | MUGG & BEAN UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04450307 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MUGG & BEAN UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MUGG & BEAN UK LIMITED located?
Registered Office Address | Chistlehurst Business Centre 1 Bromley Lane BR7 6LH Chislehurst Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MUGG & BEAN UK LIMITED?
Company Name | From | Until |
---|---|---|
MONTREAL FINANCE LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for MUGG & BEAN UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for MUGG & BEAN UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Michele Andrula Teresa Yianni on Dec 15, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * C/O C/O Future Insight Accounting Bexley House 77 Bexley High Street Bexley Kent DA5 1JX United Kingdom* on Oct 03, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * C/O Future Insight Accounting Bexley House 82 Bexley High Street Bexley Kent DA5 1JX United Kingdom* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 119 Sutherland Avenue Welling Kent DA16 2NN Uk* on Oct 01, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2012 to Nov 30, 2011 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) |
Who are the officers of MUGG & BEAN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FILMALTER, Benjamin Conrad | Director | 32 Ennis Road Parkview 2193, Johannesburg South Africa | South Africa | South African | Company Director | 85236460002 | ||||
MAREE, Michael David | Director | 24 Cussonia Drive Bassonia Estate 2061, Johannesburg South Africa | South Africa | South African | Company Director Caterer | 85236270003 | ||||
YIANNI, Michele Andrula Teresa | Director | 1 Bromley Lane BR7 6LH Chislehurst Chistlehurst Business Centre Kent England | Kent | British | Accountant | 103086140006 | ||||
FILMALTER, Jo Ann | Secretary | 66 Hazel Close TW2 7NR Whitton | British | 65018620003 | ||||||
LIVINGS, Paula | Secretary | 8 Old Farm Road East DA15 8AE Sidcup Kent | British | Book Keeper | 104109210001 | |||||
YIANNI, Michele Andrula Teresa | Secretary | 7 St Georgies Road DA14 5NJ Sidcup Kent | British | Accountant | 103086140002 | |||||
1ST CONTACT SECRETARIES LIMITED | Nominee Secretary | 77-91 New Oxford Street WC1A 1DG London Castlewood House | 900023210001 | |||||||
BOLTON, William | Director | 801 Civic Towers 41 Stiemans Street Braamfontein Gauteng 2001 Rsa | British | Caterer Director | 85236360002 | |||||
FILMALTER, Michael Charles | Director | 2-23 Wodala Crescent Bracken Ridge FOREIGN Brisbane Queensland 4017 Australia | South African | Consultant | 92981620002 | |||||
1ST CONTACT DIRECTORS LIMITED | Nominee Director | Ground Floor Broadway House 2-6 Fulham Broadway SW6 1AA London | 900023200001 |
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