Company NameMab Contracting Services Ltd
DirectorMariam Ayodele Balogun
Company StatusActive
Company Number08482618
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Mariam Ayodele Balogun
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address28 Curling Lane
Badgers Dene
Grays
Essex
RM17 5JB
Secretary NameTajudeen Balogun Oluyede
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Curling Lane
Badgers Dene
Grays
Essex
RM17 5JB

Location

Registered Address3 Woolings Row Baker Street
Orsett
Grays
RM16 3AS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaGrays

Shareholders

100 at £1Mariam Balogun
50.00%
Ordinary
100 at £1Tajudeen Oluyede
50.00%
Ordinary

Financials

Year2014
Net Worth£16,781
Cash£17,942
Current Liabilities£4,237

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (3 days from now)

Filing History

19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
14 July 2023Registered office address changed from 6 Catharine Close Chafford Hundred Essex RM16 6QH to 3 Woolings Row Baker Street Orsett Grays RM16 3AS on 14 July 2023 (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 June 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
5 February 2021Registered office address changed from 6 Catharine Close Chafford Hundred Grays RM16 6QH England to 6 Catharine Close Chafford Hundred Essex RM16 6QH on 5 February 2021 (2 pages)
27 January 2021Registered office address changed from 28 Curling Lane Badgers Dene Grays Essex RM17 5JB England to 6 Catharine Close Chafford Hundred Grays RM16 6QH on 27 January 2021 (1 page)
27 January 2021Termination of appointment of Tajudeen Balogun Oluyede as a secretary on 1 June 2017 (1 page)
7 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Registered office address changed from 5 Sylvan Close Chafford Hundred Grays Essex RM16 6YQ to 28 Curling Lane Badgers Dene Grays Essex RM17 5JB on 16 May 2016 (1 page)
16 May 2016Secretary's details changed for Tajudeen Balogun Oluyede on 31 March 2016 (1 page)
16 May 2016Director's details changed for Mariam Ayodele Balogun on 31 March 2016 (2 pages)
16 May 2016Secretary's details changed for Tajudeen Balogun Oluyede on 31 March 2016 (1 page)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
16 May 2016Director's details changed for Mariam Ayodele Balogun on 31 March 2016 (2 pages)
16 May 2016Registered office address changed from 5 Sylvan Close Chafford Hundred Grays Essex RM16 6YQ to 28 Curling Lane Badgers Dene Grays Essex RM17 5JB on 16 May 2016 (1 page)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 April 2015Director's details changed for Mariam Ayodele Balogun on 31 January 2014 (2 pages)
18 April 2015Director's details changed for Mariam Ayodele Balogun on 31 January 2014 (2 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)