Company NameMML Holdings Limited
Company StatusDissolved
Company Number03166560
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameTaycraft Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 25 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 2000(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 25 February 2020)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2005)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address18 King Henry Drive
Rochford
Essex
SS4 1HY
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameDavid Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(9 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressAtico V, Los Canchos De San Miguel
Calle San Miguel
Vejer De La Frontera
11150
Spain
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemmlcyprus.com
Telephone020 74672106
Telephone regionLondon

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1000 at £1Western Intrust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,287,997
Gross Profit£908,752
Net Worth£836,574
Cash£2,200,520
Current Liabilities£19,046,396

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 December 2017Appointment of Ms. Michelle Paradisgarten as a director on 18 December 2017 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Cessation of Martin Landman as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Yardena Landman as a person with significant control on 7 September 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
24 November 2015Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page)
24 November 2015Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013 (1 page)
18 November 2015Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
18 November 2015Director's details changed for Peter Benedict Stone on 9 January 2013 (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
3 January 2014Group of companies' accounts made up to 31 December 2012 (33 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom on 3 October 2012 (1 page)
19 July 2012Registered office address changed from 21 Wigmore Street 4Th Floor London W1U 1PJ United Kingdom on 19 July 2012 (1 page)
9 July 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 9 July 2012 (1 page)
20 March 2012Particulars of variation of rights attached to shares (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Group of companies' accounts made up to 31 December 2010 (28 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a small company made up to 31 December 2009 (11 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
12 December 2009Accounts for a small company made up to 31 December 2008 (10 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
20 May 2009Accounts for a small company made up to 31 December 2007 (10 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 31 December 2006 (10 pages)
25 May 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 May 2007Accounts for a small company made up to 28 February 2006 (10 pages)
27 February 2007Return made up to 28/02/07; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
26 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 March 2005Return made up to 28/02/05; full list of members (5 pages)
14 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
15 November 2004New director appointed (5 pages)
4 October 2004Ad 21/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (3 pages)
28 June 2004Memorandum and Articles of Association (11 pages)
24 June 2004Company name changed taycraft designs LIMITED\certificate issued on 24/06/04 (2 pages)
7 April 2004Return made up to 28/02/04; full list of members (5 pages)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
6 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 May 2003Return made up to 28/02/03; full list of members (5 pages)
12 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
10 April 2002Return made up to 28/02/02; full list of members (5 pages)
8 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 September 2001Director's particulars changed (1 page)
5 April 2001Return made up to 28/02/01; full list of members (6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
10 April 2000Return made up to 28/02/00; full list of members (6 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
23 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
4 June 1998Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT (1 page)
18 April 1998Return made up to 28/02/98; full list of members (7 pages)
31 October 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New secretary appointed (2 pages)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
22 September 1997Return made up to 28/02/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
29 February 1996Incorporation (16 pages)