Company NameMb Administration Services Limited
Company StatusDissolved
Company Number05424225
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NameMobile Nails Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMariya Katerena Blackman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Marys Way
Chigwell
Essex
IG7 5BX
Secretary NameDavid Joseph Solomon Blackman
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 St Marys Way
Chigwell
Essex
IG7 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone07 886755334
Telephone regionMobile

Location

Registered Address7 St Marys Way
Chigwell
Essex
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

1 at £1Mariya Katerena Blackman
100.00%
Ordinary

Financials

Year2014
Turnover£3,534
Gross Profit£3,340
Net Worth-£158
Cash£742
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Termination of appointment of Mariya Katerena Blackman as a director on 22 May 2017 (1 page)
16 May 2017Application to strike the company off the register (3 pages)
28 April 2017Termination of appointment of David Joseph Solomon Blackman as a secretary on 14 April 2017 (1 page)
2 November 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
25 November 2015Company name changed mobile nails LIMITED\certificate issued on 25/11/15
  • RES15 ‐ Change company name resolution on 2015-08-10
(2 pages)
25 November 2015Change of name notice (2 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 May 2010Director's details changed for Mariya Katerena Blackman on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mariya Katerena Blackman on 1 October 2009 (2 pages)
11 July 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
18 May 2009Return made up to 14/04/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
2 May 2008Return made up to 14/04/08; full list of members (3 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
19 April 2007Return made up to 14/04/07; full list of members (2 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 June 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
14 April 2005Incorporation (17 pages)