Company NameM. M. Breweries Limited
Company StatusDissolved
Company Number03141882
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRajinder Vermani
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(1 day after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2002)
RoleConsultant
Correspondence Address8 Victor Grove
Wembley
Middlesex
HA0 4JJ
Director NameSujata Vermani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2002)
RoleConsultant
Correspondence Address12 Acland Road
Willesden Green
London
NW2 5AU
Secretary NameRajinder Vermani
NationalityBritish
StatusClosed
Appointed23 December 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2002)
RoleConsultant
Correspondence Address8 Victor Grove
Wembley
Middlesex
HA0 4JJ
Director NameSurinder Kumar Vermani
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCo
Correspondence Address5c Northlands Street
London
SE5 9PL
Secretary NameMANI International Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address12 Acland Road
Willesden Green
London
NW2 5AU

Location

Registered Address12 Acland Road
Willesden Green
London
NW2 5AU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts20 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End20 June

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Accounts for a dormant company made up to 20 June 1999 (2 pages)
2 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 28/12/98; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 20 June 1998 (2 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 20 June 1997 (2 pages)
19 March 1997Return made up to 28/12/96; full list of members (6 pages)
17 October 1996Director's particulars changed (1 page)
1 October 1996Accounting reference date notified as 20/06 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 5C northlands street london SE5 9PL (1 page)
28 December 1995Incorporation (32 pages)