Company NameM.I.B. Autos Limited
Company StatusDissolved
Company Number06854778
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date29 March 2011 (13 years ago)
Previous NameMIB Autos Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Ian Bray
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1055 London Road
Leigh On Sea
Essex
SS9 3JP
Secretary NameLee Paula Bray
NationalityBritish
StatusClosed
Appointed01 May 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address1055 London Road
Leigh-On-Sea
Essex
SS9 3JP

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
20 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
20 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
15 June 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Lee Paula Arnold on 26 August 2009 (3 pages)
15 June 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Lee Paula Arnold on 26 August 2009 (3 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
6 May 2010Company name changed mib autos LIMITED\certificate issued on 06/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
6 May 2010Company name changed mib autos LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
25 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-25
  • GBP 100
(4 pages)
25 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-25
  • GBP 100
(4 pages)
24 April 2010Director's details changed for Mr Matthew Ian Bray on 21 March 2010 (2 pages)
24 April 2010Director's details changed for Mr Matthew Ian Bray on 21 March 2010 (2 pages)
29 January 2010Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 29 January 2010 (2 pages)
13 May 2009Secretary appointed lee paula arnold (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 1055 london road leigh-on-sea SS9 3JP (1 page)
13 May 2009Registered office changed on 13/05/2009 from 1055 london road leigh-on-sea SS9 3JP (1 page)
13 May 2009Secretary appointed lee paula arnold (2 pages)
21 March 2009Incorporation (16 pages)
21 March 2009Incorporation (16 pages)