Company NameThe M & M Group Limited
DirectorsMichael David Goldberg and Michael Robert Pharey
Company StatusDissolved
Company Number02805307
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael David Goldberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address41a Delancy Street
London
Nw1
Director NameMr Michael Robert Pharey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(same day as company formation)
RoleLighting Cameraman
Correspondence Address48 Canfield Gardens
London
NW3 4ES
Secretary NameMr Michael David Goldberg
NationalityBritish
StatusCurrent
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address41a Delancy Street
London
Nw1
Director NameMagnus Anvell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleDesigner
Correspondence AddressVerkstadsgatan 20
Stockholm
S117 36
Director NameAdrian Timothy Hicks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address50 The High Street
Hampton
Middlesex
TW12 2SP

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 31/03/97; full list of members (7 pages)
17 December 1996Full group accounts made up to 31 July 1996 (19 pages)
8 November 1996Return made up to 31/03/96; full list of members (7 pages)
5 November 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 July 1995 (12 pages)
31 March 1996Registered office changed on 31/03/96 from: warwick house 64-64 cowcross street london EC1M 6BP (1 page)
31 March 1996Director resigned (1 page)
25 October 1995Registered office changed on 25/10/95 from: 45 gloucester place london W1H 3PB (1 page)
21 June 1995Secretary's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
4 May 1995Ad 31/03/95--------- £ si [email protected] (4 pages)
4 May 1995Ad 31/03/95--------- £ si [email protected] (4 pages)
11 April 1995Return made up to 31/03/95; full list of members (18 pages)