Mb Fountains Cic was formally closed on 2019-06-25.
Mb Fountains Cic was a community interest company that was situated at 11 Lytton Road, Bournemouth, BH1 4SH, ENGLAND. The company (formally formed on 2017-04-21) was run by 2 directors and 1 secretary.
Director Takazvida C. who was appointed on 19 June 2017.
Director Blessing M. who was appointed on 21 April 2017.
Among the secretaries, we can name:
Blessing M. appointed on 21 April 2017.
The company was officially categorised as "management consultancy activities other than financial management" (70229), "financial management" (70221), "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (64921).
As stated in the CH data, there was a name alteration on 2017-05-17, their previous name was Mb Fountains.
The latest confirmation statement was sent on 2018-04-20.
Mb Fountains Cic Address / Contact
Office Address
11 Lytton Road
Town
Bournemouth
Post code
BH1 4SH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10735479
Date of Incorporation
Fri, 21st Apr 2017
Date of Dissolution
Tue, 25th Jun 2019
Industry
Management consultancy activities other than financial management
Industry
Financial management
End of financial Year
30th April
Company age
2 years old
Account next due date
Mon, 21st Jan 2019
Next confirmation statement due date
Sat, 4th May 2019
Last confirmation statement dated
Fri, 20th Apr 2018
Company staff
Takazvida C.
Position: Director
Appointed: 19 June 2017
Blessing M.
Position: Director
Appointed: 21 April 2017
Blessing M.
Position: Secretary
Appointed: 21 April 2017
People with significant control
Blessing M.
Notified on
21 April 2017
Nature of control:
75,01-100% voting rights
Company previous names
Mb Fountains
May 17, 2017
Company filings
Filing category
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
AD01
Registered office address changed from Flat 25, Wessex House, 2 Methuen Close Bournemouth BH8 8BY United Kingdom to 11 Lytton Road Bournemouth BH1 4SH on 2019-01-22
filed on: 22nd, January 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-04-20
filed on: 1st, May 2018
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 2017-06-19
filed on: 19th, June 2017
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017-05-17
filed on: 17th, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.