Company NameM & M Associates Limited
Company StatusDissolved
Company Number02738223
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRussell Millar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(same day as company formation)
RoleProperty Consultant
Correspondence AddressAbbotsley Manor
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary NameMrs Deborah Millar
NationalityBritish
StatusClosed
Appointed07 August 1992(same day as company formation)
RoleAdministrator
Correspondence Address8 Rickard Close
Oakwood Park Hendon
London
NW9 4XH
Director NameMr Stephen Gerrard Menzies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 03 March 1998)
RoleProperty Consultant/Surveyor
Correspondence Address132 Horn Lane
Woodford Green
Essex
IG8 9AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Marlborough Business Centre
96 George Lane,South Woodford
London
E18 1AD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
26 September 1997Application for striking-off (1 page)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Registered office changed on 01/02/96 from: sterling house 48 grange crescent chigwell. Essex IG7 5JF (1 page)
27 July 1995Return made up to 27/07/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)