Company NameM & M London Limited
Company StatusDissolved
Company Number02956937
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Previous NameTrunksign Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Goldberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleSales Director
Correspondence Address8c Egbert Street
London
NW1 8LT
Director NameMr Michael Robert Pharey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleLighting Cameraman
Correspondence Address48 Canfield Gardens
London
NW3 4ES
Secretary NameMr Michael David Goldberg
NationalityBritish
StatusCurrent
Appointed11 August 1994(2 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address8c Egbert Street
London
NW1 8LT
Director NameRichard Gary Rafter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address13 Ashbourne Terrace
Wimbledon
London
SW19 1QX
Director NameAdrian Timothy Hicks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1996)
RoleSales Service Person
Correspondence Address50 The High Street
Hampton
Middlesex
TW12 2SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Receiver ceasing to act (2 pages)
16 October 1998Receiver's abstract of receipts and payments (2 pages)
13 November 1997Notice of Constitution of Liquidation Committee (2 pages)
12 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Statement of affairs (16 pages)
12 November 1997Appointment of a voluntary liquidator (1 page)
12 November 1997Registered office changed on 12/11/97 from: 13 station road finchley london N3 2SB (1 page)
21 October 1997Appointment of receiver/manager (1 page)
26 August 1997Return made up to 09/08/97; full list of members (8 pages)
3 August 1997New director appointed (2 pages)
13 February 1997Return made up to 09/08/96; full list of members (7 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
28 May 1996Full accounts made up to 31 July 1995 (9 pages)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
4 September 1995Return made up to 09/08/95; full list of members (18 pages)
25 May 1995Secretary's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Secretary's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)