M B Building Services Limited

DataGardener
dissolved
Unknown

M B Building Services Limited

04532958Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

12/09/2002

Company Age

23 years

Directors

1

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

M B Building Services Limited (04532958) is a private limited with share capital incorporated on 12/09/2002 (23 years old) and registered in london, N200RA. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 12/09/2002
N200RA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:05-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-06-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2016
Resolution
Category:Resolution
Date:05-07-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2011
Legacy
Category:Mortgage
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Termination Secretary Company With Name
Category:Officers
Date:19-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:14-09-2009
Legacy
Category:Mortgage
Date:11-06-2009
Legacy
Category:Mortgage
Date:23-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:12-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:13-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Annual Return
Date:19-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:23-09-2005
Legacy
Category:Officers
Date:23-09-2005
Legacy
Category:Address
Date:23-09-2005
Legacy
Category:Address
Date:23-09-2005
Legacy
Category:Address
Date:23-09-2005
Legacy
Category:Address
Date:02-12-2004
Legacy
Category:Annual Return
Date:17-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2004
Legacy
Category:Officers
Date:21-10-2003
Legacy
Category:Annual Return
Date:21-10-2003
Legacy
Category:Accounts
Date:30-12-2002
Legacy
Category:Address
Date:30-12-2002
Legacy
Category:Officers
Date:30-12-2002
Legacy
Category:Officers
Date:30-12-2002
Legacy
Category:Officers
Date:24-09-2002
Legacy
Category:Officers
Date:24-09-2002
Legacy
Category:Officers
Date:24-09-2002
Legacy
Category:Officers
Date:12-09-2002
Legacy
Category:Officers
Date:12-09-2002
Incorporation Company
Category:Incorporation
Date:12-09-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date28/03/2015
Latest Accounts31/03/2014

Trading Addresses

3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP279DT
Mountview Court, 1148 High Road, Whetstone, London, N200RARegistered

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA