Company NameMMI Management Services Limited
Company StatusDissolved
Company Number03321916
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameNevrus (719) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Kershaw Bonnar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(4 months after company formation)
Appointment Duration2 years, 12 months (closed 20 June 2000)
RoleReinsurance Manager
Correspondence AddressFlat 3 70 Princes Square
London
W2 4NY
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed23 June 1997(4 months after company formation)
Appointment Duration2 years, 12 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (1 page)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
15 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
16 March 1998Return made up to 21/02/98; full list of members (6 pages)
11 December 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
20 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
2 July 1997Company name changed nevrus (719) LIMITED\certificate issued on 03/07/97 (2 pages)
21 February 1997Incorporation (12 pages)