Company NameMBZ Limited
Company StatusDissolved
Company Number08136584
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Maria-Michelle Baker
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Kidbrooke Park Close
London
SE3 0EG
Secretary NameForbes Administration Services Ltd (Corporation)
StatusClosed
Appointed01 April 2013(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 05 March 2019)
Correspondence AddressMelville House High Street
Dunmow
Essex
CM6 1AF
Secretary NameMiss Zainonesa Esau
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Merlin Close
Chafford Hundred
Essex
RM16 6RY
Director NameMiss Zainonesa Esau
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Merlin Close
Chafford Hundred
Essex
RM16 6RY

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Maria-michelle Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£9,494
Cash£31,743
Current Liabilities£25,265

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 November 2016Director's details changed for Miss Maria-Michelle Baker on 28 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 July 2016Director's details changed for Miss Maria-Michelle Baker on 6 April 2015 (2 pages)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 3 August 2015
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 3 August 2015
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
6 August 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
17 July 2014Director's details changed for Miss Maria-Michelle Baker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Miss Maria-Michelle Baker on 17 July 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
31 July 2013Registered office address changed from 33 Merlin Close Chafford Hundred Essex RM16 6RY England on 31 July 2013 (1 page)
16 April 2013Termination of appointment of Zainonesa Esau as a secretary (1 page)
16 April 2013Termination of appointment of Zainonesa Esau as a director (1 page)
16 April 2013Appointment of Forbes Administration Services Ltd as a secretary (2 pages)
7 December 2012Appointment of Miss Zainonesa Esau as a director (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)