MBA COMPUTING LIMITED
Overview
Company Name | MBA COMPUTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04465375 |
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 MBA COMPUTING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MBA COMPUTING LIMITED located?
Registered Office Address | 66 Clifton Street EC2A 4HB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MBA COMPUTING LIMITED?
Company Name | From | Until |
---|---|---|
CONSULTEC LIMITED | Jul 26, 2002 | Jul 26, 2002 |
CHARGECLICK LIMITED | Jun 20, 2002 | Jun 20, 2002 |
What are the latest accounts for MBA COMPUTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MBA COMPUTING LIMITED?
Annual Return |
|
---|
What are the latest filings for MBA COMPUTING 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Eleco Directors Limited as a director on Jul 28, 2014 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 1 pages | AA | ||||||||||
Registered office address changed from * Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF* on Nov 23, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Dannhauser as a director | 2 pages | TM01 | ||||||||||
Appointment of Graham Neil Spratling as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jun 30, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of MBA COMPUTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPRATLING, Graham Neil | Director | The Mall Park Street AL2 2HT St. Albans 3c Hertfordshire | England | British | Accountant | 153162830001 | ||||||||
ELECO DIRECTORS LIMITED | Director | Clifton Street EC2A 4HB London 66 England |
| 189695940001 | ||||||||||
BARTON, Ivor Ashley | Secretary | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | British | 15818320006 | ||||||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | Company Secretary | 58539950002 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARTON, Ivor Ashley | Director | 5 Bluebell Close HP1 2DH Hemel Hempstead Hertfordshire | England | British | Chartered Secretary | 15818320006 | ||||||||
DANNHAUSER, David Stephen | Director | 8 Marsworth Avenue HA5 4UB Pinner Middlesex | England | British | Chartered Accountant | 55176170003 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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