Company NameM, M & M Limited
Company StatusDissolved
Company Number02129164
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ebrahim Shirazi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIranian
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 105 Viglen House
Alperton Lane
London
HA0 1HD
Director NameMr Zainalabedin Shirazi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIranian
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 105 Viglen House
Alperton Lane
London
HA0 1HD
Secretary NameMr Zainalabedin Shirazi
NationalityIranian
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 105 Viglen House
Alperton Lane
London
HA0 1HD
Director NameMr Ali Asghar Shirazi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address40 Newton Close
Langley
Berks
SL3 8DD

Contact

Websiteariacomputers.com
Email address[email protected]
Telephone01753 689248
Telephone regionSlough

Location

Registered AddressSuite 105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16.7k at £1Ali Asghar Shirazi
33.33%
Ordinary
16.7k at £1Mr Ebrahim Shirazi
33.33%
Ordinary
16.7k at £1Mr Zainalabedin Shirazi
33.33%
Ordinary

Financials

Year2014
Net Worth-£587,519
Cash£78,194
Current Liabilities£827,327

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 September 2007Delivered on: 6 October 2007
Persons entitled: Penminster Brown Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account in the rent deposit deed.
Outstanding
29 January 1992Delivered on: 4 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (3 pages)
16 November 2018Secretary's details changed for Mr Zainalabedin Shirazi on 16 November 2018 (1 page)
16 November 2018Director's details changed for Mr Ebrahim Shirazi on 16 November 2018 (2 pages)
16 November 2018Director's details changed for Mr Zainalabedin Shirazi on 16 November 2018 (2 pages)
15 March 2018Registered office address changed from Unit C1 Brook Farm Bath Road Colnbrook Slough SL3 0LU to Suite 105 Viglen House Alperton Lane London HA0 1HD on 15 March 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Registered office address changed from 18-19 Windsor Street Uxbridge UB8 1AB on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 18-19 Windsor Street Uxbridge UB8 1AB on 25 April 2014 (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages)
1 December 2009Termination of appointment of Ali Shirazi as a director (1 page)
1 December 2009Termination of appointment of Ali Shirazi as a director (1 page)
16 March 2009Registered office changed on 16/03/2009 from 102 seymour place london W1H 1NF (1 page)
16 March 2009Registered office changed on 16/03/2009 from 102 seymour place london W1H 1NF (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 November 2006Return made up to 31/12/05; full list of members (7 pages)
20 November 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Return made up to 31/12/99; full list of members (7 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 August 1995Registered office changed on 22/08/95 from: 4 shouldham st london W1H 5FG (1 page)
22 August 1995Registered office changed on 22/08/95 from: 4 shouldham st london W1H 5FG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 May 1987Incorporation (15 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (15 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Certificate of Incorporation (1 page)