Company NameMMI (UK) Limited
Company StatusDissolved
Company Number01792974
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Una Joyce Williams
NationalityBritish
StatusClosed
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address21 Bronwern Court
Grove End Road
London
NW8 9HH
Director NameRobert Augustus Williams
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address21 Bronwen Court
Grove End Road
London
NW8 9HH
Director NameMr Simon Richrd Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address3 Halfpenny Close
Barming
Maidstone
Kent
ME16 9AJ

Location

Registered Address49 Trinity House
Heather Park Drive
Wembley
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£15,579
Net Worth£1,931
Cash£2,139
Current Liabilities£209

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
19 April 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Director resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 31/12/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 31/12/95; no change of members (4 pages)
6 March 1997Director's particulars changed (1 page)
6 March 1997Return made up to 31/12/94; no change of members (4 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 03/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)