London
NW2 6GY
Secretary Name | JS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 February 2020) |
Correspondence Address | Charles House 108 - 110 Finchley Road London NW3 5JJ |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Alan Meldrum Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 14 Wheeler Road Maidenbower Crawley West Sussex RH10 7UF |
Director Name | Mr Roy Robert Murray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2005) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 18 King Henry Drive Rochford Essex SS4 1HY |
Director Name | Mr Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunridge Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Director Name | David Anthony Sykes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Atico V, Los Canchos De San Miguel Calle San Miguel Vejer De La Frontera 11150 Spain |
Director Name | Mr Martin Landman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mmlcyprus.com |
---|---|
Telephone | 020 74672106 |
Telephone region | London |
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1000 at £1 | Western Intrust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,287,997 |
Gross Profit | £908,752 |
Net Worth | £836,574 |
Cash | £2,200,520 |
Current Liabilities | £19,046,396 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 December 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 18 December 2017 (2 pages) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 November 2015 | Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page) |
24 November 2015 | Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page) |
18 November 2015 | Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages) |
18 November 2015 | Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages) |
18 November 2015 | Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages) |
18 November 2015 | Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 January 2014 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
3 October 2012 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 3 October 2012 (1 page) |
19 July 2012 | Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ United Kingdom on 19 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 July 2012 (1 page) |
20 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages) |
12 December 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
20 May 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
25 May 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 May 2007 | Accounts for a small company made up to 28 February 2006 (10 pages) |
27 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
26 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
14 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
15 November 2004 | New director appointed (5 pages) |
4 October 2004 | Ad 21/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 June 2004 | Memorandum and Articles of Association (11 pages) |
24 June 2004 | Company name changed taycraft designs LIMITED\certificate issued on 24/06/04 (2 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page) |
6 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 May 2003 | Return made up to 28/02/03; full list of members (5 pages) |
12 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
10 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
10 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
23 March 1999 | Return made up to 28/02/99; no change of members
|
1 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page) |
18 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
31 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
31 October 1997 | Resolutions
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 788-790 finchley road london NW11 7UR (1 page) |
29 February 1996 | Incorporation (16 pages) |