Company NameM & M Footwear (Dist.) Limited
Company StatusDissolved
Company Number03496389
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameFrimpton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kishore Bhagwandas Nagrani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years (closed 17 March 2015)
RoleCompany Director Business
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameMrs Asha Nagrani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2010)
RoleDirector Business
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameMrs Asha Nagrani
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address261 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Asha Nagrani
50.00%
Ordinary
1 at £1Kishore Nagrani
50.00%
Ordinary

Financials

Year2014
Net Worth-£205,423
Current Liabilities£417,269

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
13 November 2012Order of court to wind up (2 pages)
13 November 2012Order of court to wind up (2 pages)
26 April 2012Notice of completion of voluntary arrangement (12 pages)
26 April 2012Notice of completion of voluntary arrangement (12 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(3 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(3 pages)
16 June 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 June 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 September 2010Termination of appointment of Asha Nagrani as a director (1 page)
23 September 2010Termination of appointment of Asha Nagrani as a secretary (1 page)
23 September 2010Termination of appointment of Asha Nagrani as a director (1 page)
23 September 2010Termination of appointment of Asha Nagrani as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Asha Nagrani on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Asha Nagrani on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Asha Nagrani on 1 October 2009 (2 pages)
16 March 2009Return made up to 21/01/09; full list of members (4 pages)
16 March 2009Return made up to 21/01/09; full list of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 April 2008Return made up to 21/01/08; full list of members (7 pages)
21 April 2008Return made up to 21/01/08; full list of members (7 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
17 February 2007Return made up to 21/01/07; full list of members (7 pages)
17 February 2007Return made up to 21/01/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Return made up to 21/01/06; full list of members (7 pages)
16 March 2006Return made up to 21/01/06; full list of members (7 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Accounts made up to 30 April 2004 (1 page)
11 March 2005Accounts made up to 30 April 2004 (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
1 May 2004Declaration of satisfaction of mortgage/charge (1 page)
1 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Return made up to 21/01/04; full list of members (7 pages)
13 February 2004Return made up to 21/01/04; full list of members (7 pages)
24 August 2003Accounts made up to 30 April 2002 (1 page)
24 August 2003Accounts made up to 30 April 2003 (1 page)
24 August 2003Accounts made up to 30 April 2002 (1 page)
24 August 2003Accounts made up to 30 April 2003 (1 page)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
19 February 2003Return made up to 21/01/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
11 July 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
25 April 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
7 November 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
7 November 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
31 May 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000 (4 pages)
9 May 2000 (4 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 August 1998Registered office changed on 13/08/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
13 August 1998Registered office changed on 13/08/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
28 April 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
28 April 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
18 April 1998Memorandum and Articles of Association (15 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (3 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (3 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Company name changed frimpton LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed frimpton LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Incorporation (20 pages)
21 January 1998Incorporation (20 pages)