MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusDISSOLVED
Company No.06878932
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 29 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 10 days

SUMMARY

MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED is an dissolved private limited company with number 06878932. It was incorporated 15 years, 29 days ago, on 16 April 2009 and it was dissolved 5 months, 10 days ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Old address: 1 Burwood Place London W2 2UT England

Change date: 2023-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068789320003

Charge creation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Regus Plc

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 1 Burwood Place London W2 2UT

Change date: 2016-10-13

Old address: 268 Bath Road Slough SL1 4DX

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 29 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morris

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Spencer

Termination date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Regan

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Group P.L.C.

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Donne

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 1 West Garden Place Kendal Street London W2 2AQ England

Documents

View document PDF

Miscellaneous

Date: 23 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Move registers to registered office company

Date: 20 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bartlett

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sean James Donovan Regan

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Celia Donne

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blurton

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Dr John Robert Spencer

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: City Group P.L.C.

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

Move registers to sail company

Date: 31 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: 179 Great Portland Street London W1W 5LS

Change date: 2012-12-12

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Francis Blurton

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Aspland Robinson

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keval Pankhania

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Spencer

Change date: 2012-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard aspland robinson

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed john charles harold bartlett

Documents

View document PDF

Certificate change of name company

Date: 20 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 601 LIMITED\certificate issued on 21/05/09

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed keval pankhania

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john spencer

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine claydon

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MEDIASHAKE LTD

7 WARREN CLOSE,FARNHAM,GU9 9FD

Number:11620378
Status:ACTIVE
Category:Private Limited Company
Number:11345070
Status:ACTIVE
Category:Private Limited Company

PEN AND PENCIL LTD

17 HEDDINGTON GROVE,LONDON,N7 9SY

Number:11797574
Status:ACTIVE
Category:Private Limited Company

S25 PROPERTY MANAGEMENT LTD

58 ABBEYDALE RD,SHEFFIELD,S7 1FD

Number:11011818
Status:ACTIVE
Category:Private Limited Company

SINCLAIR ROBERTSON & CO LIMITED

8 HOLYROOD STREET,LONDON,SE1 2EL

Number:02639825
Status:ACTIVE
Category:Private Limited Company

STEM SPARKS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11490747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source